UKBizDB.co.uk

00938719 LIMITED

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

This company is commonly known as 00938719 Limited. The company was founded 55 years ago and was given the registration number 00938719. The firm's registered office is in BRADFORD. You can find them at Springmill Street, , Bradford, West Yorkshire. This company's SIC code is 9999 - Dormant company.

Company Information

Name:00938719 LIMITED
Company Number:00938719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1968
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 9999 - Dormant company

Office Address & Contact

Registered Address:Springmill Street, Bradford, West Yorkshire, BD5 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Lowther Drive, Garforth, Leeds, LS25 1EW

Secretary26 November 2008Active
PO BOX 468, Cross Lane, Tong, Bradford, United Kingdom, BD4 0SU

Director04 February 2022Active
PO BOX 468, Cross Lane, Tong, Bradford, United Kingdom, BD4 0SU

Director04 February 2022Active
30 Devereux Road, Windsor, SL4 1JJ

Secretary-Active
11 Ferndale Close, Stokenchurch, High Wycombe, HP14 3NT

Secretary04 July 2002Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary31 March 1999Active
56 Harwood Road, Marlow, SL7 2AS

Director-Active
7125 Argonauta Way, Carlsbad, Usa, 92009

Director01 January 1994Active
2045 Derrin Lane, Brookfield, United States, 53045

Director23 February 2000Active
Pogstone House 19 Cuckstool Road, Denby Dale, Huddersfield, HD8 8RF

Director01 October 2005Active
41 Birchdale, Gerrards Cross, SL9 7JB

Director04 July 2002Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
30 Devereux Road, Windsor, SL4 1JJ

Director25 April 1994Active
205 South 16th Street, Quincy, Usa,

Director26 November 2008Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director31 December 1998Active
Marley Cottage, 24 Danes Way, Oxshott, Leatherhead, KT22 0LX

Director09 August 1993Active
32 Hartland Road, Epping, CM16 4PE

Director04 July 2002Active
65 Compton Avenue, Poole, BH14 8PX

Director04 July 2002Active
Crieff House, Bilsworth, NN7 8BZ

Director-Active
5 Ruskin Way, Woosehill, Wokingham, RG11 9BP

Director-Active
9 The Poplars, Launton, Bicester, OX6 0DW

Director-Active
35 Abingdon Road, Sandhurst, Camberley, GU17 8RN

Director07 June 1994Active
Greencroft Bartons Road, Tylers Green, High Wycombe, HP10 8JN

Director-Active
Alderminster Lodge, Alderminster, Stratford-Upon-Avon, CV37 8NY

Director26 January 2005Active
1800, Gardner Expressway, Quincy, Il 62305, Usa,

Director01 November 2010Active
13 Beverley Close, Lingwood, Camberley, GU15 1HF

Director-Active
Flat 5 1 Hyde Park Street, London, W2 2JW

Director21 June 1993Active
Briar House, Church Lane, Stoulton Pershore, WR7 4RS

Director01 October 2005Active
The Turn, Townside, Haddenham, Aylesbury, United Kingdom, HP17 8BG

Director04 July 2002Active
Brookfields, New Road Cutnall Green, Droitwich, WR9 0PQ

Director01 October 2005Active
26 Hardwick Road, Little Aston, Sutton Coldfield, B74 3BX

Director04 July 2002Active
1111, South 38th Street, Quincy, Usa,

Director26 November 2008Active
15215 Turnberry Drive, Brookfield, Wi, United States,

Director23 February 2000Active
Pit Cottage, Blymhill Lawn, Shifnal, TF11 8LT

Director21 August 2007Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2014-06-09Restoration

Restoration order of court.

Download
2014-06-09Change of name

Certificate change of name company.

Download
2012-07-17Gazette

Gazette dissolved voluntary.

Download
2012-04-03Gazette

Gazette notice voluntary.

Download
2012-03-20Dissolution

Dissolution application strike off company.

Download
2011-12-30Capital

Legacy.

Download
2011-12-30Capital

Capital allotment shares.

Download
2011-12-30Capital

Capital statement capital company with date currency figure.

Download
2011-12-30Resolution

Resolution.

Download
2011-12-30Resolution

Resolution.

Download
2011-12-30Insolvency

Legacy.

Download
2011-12-30Resolution

Resolution.

Download
2011-09-21Mortgage

Legacy.

Download
2011-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-15Accounts

Accounts with accounts type full.

Download
2010-11-15Accounts

Accounts with accounts type full.

Download
2010-11-04Officers

Appoint person director company with name.

Download
2010-11-04Officers

Termination director company with name.

Download
2010-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-08Officers

Change person director company with change date.

Download
2010-09-07Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.