UKBizDB.co.uk

00241018 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 00241018 Limited. The company was founded 94 years ago and was given the registration number 00241018. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:00241018 LIMITED
Company Number:00241018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1929
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary17 March 1995Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary29 April 2006Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary04 June 2007Active
102 Green Street, Sunbury On Thames, TW16 6QJ

Secretary-Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary04 January 1994Active
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Secretary20 October 2006Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary30 September 2003Active
59 Terrington Hill, Marlow, SL7 2RE

Secretary31 August 2000Active
9 The Crescent, Barnes, London, SW13 0NN

Director16 April 2004Active
12 Tallow Road, Brentford, TW8 8EU

Director30 April 1992Active
Tillydown Cottage, St Marys Bourne Andover, SP11

Director-Active
1 The White House, Church Road, Penn, HP10 8EG

Director01 July 2002Active
49 Sandy Lane, Wokingham, RG41 4SS

Director-Active
1 Newalls Rise, Wargrave, RG10 8AY

Director30 June 2004Active
Tempsford, 34 Grove Road, Beaconsfield, HP9 1PE

Director09 July 2004Active
Durham House, Durham Place, London, SW3 4ET

Director14 February 1994Active
Rue Moulin Masure 6, B-7730 Estaimpuis, Belgium, HP10 8HA

Director-Active
36 Exeter Road, London, NW2 4SB

Director31 May 2007Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director12 July 1999Active
Greengarth House, Layters Green, Gerrards Cross, SL9 8TN

Director-Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director20 April 2012Active
63 Ridgway Place, London, SW19 4SP

Director-Active
9 One Tree Lane, Beaconsfield, HP9 2BU

Director13 July 2005Active
Ashdown 2 Sudbury Court, Faringdon, SN7 8AF

Director-Active
14 Thornhill Bridge Wharf, London, N1 0RU

Director31 May 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director02 April 2008Active
2 Nashdom, Nashdom Lane, Burnham, Slough, SL1 8NJ

Director01 July 1997Active
32 Woodend Drive, Ascot, SL5 9BG

Director31 August 2000Active
1 Aldersey Road, Guildford, GU1 2ER

Director01 August 2001Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director21 July 2011Active
Pierscourt Pyebush Lane, Beaconsfield, HP9 2RX

Director01 March 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-01-02Restoration

Restoration order of court.

Download
2018-01-02Change of name

Certificate change of name company.

Download
2017-03-21Gazette

Gazette dissolved voluntary.

Download
2015-01-20Gazette

Gazette notice voluntary.

Download
2015-01-16Officers

Appoint person director company with name date.

Download
2015-01-16Officers

Termination director company with name termination date.

Download
2015-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2015-01-09Dissolution

Dissolution application strike off company.

Download
2015-01-05Capital

Legacy.

Download
2015-01-05Capital

Capital statement capital company with date currency figure.

Download
2015-01-05Insolvency

Legacy.

Download
2015-01-05Resolution

Resolution.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Accounts

Accounts with accounts type dormant.

Download
2014-07-28Accounts

Change account reference date company current extended.

Download
2013-09-20Accounts

Accounts with accounts type dormant.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Officers

Change person director company with change date.

Download
2013-07-05Officers

Change person director company with change date.

Download
2012-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.