UKBizDB.co.uk

01758534 LIMITED

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

This company is commonly known as 01758534 Limited. The company was founded 40 years ago and was given the registration number 01758534. The firm's registered office is in CANTERBURY. You can find them at 37 St Margarets Street, , Canterbury, Kent. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:01758534 LIMITED
Company Number:01758534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1983
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:37 St Margarets Street, Canterbury, Kent, CT1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, St. Margarets Street, Canterbury, CT1 2TU

Secretary17 January 2013Active
11 Rufford Gardens, Tuckton, Bournemouth, BH6 3HX

Director09 June 2005Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director17 January 2013Active
58 Glenfield Crescent, Bitterne, Southampton, SO18 4RF

Director09 June 2005Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director17 January 2013Active
11 Elise Close, Bournemouth, BH7 7HQ

Secretary14 December 1999Active
8 Pine Close, North Baddesley, Southampton, SO52 9HN

Secretary02 September 2004Active
Lilac Cottage, Ambleside Road, Lymington, SO41 3QS

Secretary09 June 2005Active
Lilac Cottage, Ambleside Road, Lymington, SO41 3QS

Secretary-Active
Aeblevangen 24, Aalborg 9000, Denmark, FOREIGN

Director01 August 1994Active
Hoegevej 5, Broenderslev, Denmark,

Director01 February 1993Active
Th. Stauningsvej 20, Aalborg, Denmark,

Director01 August 1994Active
Rodklovervej 14, Vadum, Denmark, 9430

Director09 November 1993Active
52 Anglesey Road, Brownhills, Walsall, WS8 7NX

Director02 September 2004Active
8 Pine Close, North Baddesley, Southampton, SO52 9HN

Director02 September 2004Active
Oestersundbyvej 61, Aalborg 9000, Denmark,

Director-Active
Villavagen, Svanesund 44092, Sweden, FOREIGN

Director-Active
Merry Roost Bridge Road, Bursledon, Southampton, SO31 8AL

Director25 July 1995Active
29 Stanier Way, Hedge End, Southampton, SO30 2XE

Director01 June 2001Active
58 Glenfield Crescent, Bitterne, Southampton, SO18 4RF

Director01 June 2001Active
Ellevej 6, Nibe 9240, Denmark, FOREIGN

Director01 August 1993Active
Lilac Cottage, Ambleside Road, Lymington, SO41 3QS

Director01 January 1992Active
Oakdene, 132 Southampton Road, Lymington, SO41 8NA

Director01 June 2001Active
37, St. Margarets Street, Canterbury, Uk, CT1 2TU

Director17 January 2013Active

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 (7 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
2018-11-20Restoration

Restoration order of court.

Download
2018-11-20Change of name

Certificate change of name company.

Download
2015-08-04Gazette

Gazette dissolved voluntary.

Download
2015-04-21Gazette

Gazette notice voluntary.

Download
2015-04-13Dissolution

Dissolution application strike off company.

Download
2015-02-21Officers

Termination director company with name termination date.

Download
2015-02-21Officers

Termination director company with name termination date.

Download
2015-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Capital

Legacy.

Download
2014-11-26Capital

Capital statement capital company with date currency figure.

Download
2014-11-26Insolvency

Legacy.

Download
2014-11-26Resolution

Resolution.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-02-13Accounts

Change account reference date company current extended.

Download
2013-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-24Address

Change registered office address company with date old address.

Download
2013-01-22Officers

Appoint person director company with name.

Download
2013-01-22Officers

Termination secretary company with name.

Download
2013-01-22Officers

Appoint person secretary company with name.

Download
2013-01-22Officers

Appoint person director company with name.

Download
2013-01-22Officers

Appoint person director company with name.

Download
2013-01-17Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.