UKBizDB.co.uk

02090617 LIMITED

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

This company is commonly known as 02090617 Limited. The company was founded 37 years ago and was given the registration number 02090617. The firm's registered office is in BRISTOL. You can find them at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:02090617 LIMITED
Company Number:02090617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1987
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England, BS16 7FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Corporate Secretary30 June 2006Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director04 January 2011Active
19 Holbrook School Lane, Horsham, RH12 5PP

Secretary05 September 1997Active
Ainslie's Cottage, 30b Belvedere, Lansdown, Bath, BA1 5HR

Secretary07 March 2006Active
Rose Cottage Farnham Road, Odiham, Hook, RG29 1AA

Secretary-Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY

Corporate Secretary12 October 1998Active
Black Swan House, Abbotts Ann, Andover, SP11 7BG

Director-Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director08 May 2006Active
19 Holbrook School Lane, Horsham, RH12 5PP

Director05 September 1997Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director16 December 2008Active
5 Spring Grove, Hampton, TW12 2DP

Director-Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director07 March 2006Active
Lawnend Abbotts Court, Park Road, Winchester, SO23 7BE

Director01 November 1994Active
14 Coneygere, Olney, MK46 4AF

Director05 September 1997Active
22 Stanway Close, Witney, OX8 5GA

Director01 November 1995Active
North Wold, Longwick Road, Princes Risborough, HP27 9HN

Director14 January 1994Active
8 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH

Director07 March 2006Active
Nithsdale, 40 Towcester Road Greens Norton, Towcester, NN12 8BL

Director05 September 1997Active
19 Imperial Road, Wood Green, London, N22 4DE

Director01 July 1997Active
Rose Cottage Farnham Road, Odiham, Hook, RG29 1AA

Director-Active
Lullingworth, Stroud Road, Painswick, GL6 6UT

Director07 March 2006Active
15a Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BJ

Director05 September 1997Active
18 Jessica Road, London, SW18 2QN

Director-Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road East Grindstead, RH19 1DY

Corporate Director21 July 1999Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY

Corporate Director21 July 1999Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-11-28Restoration

Restoration order of court.

Download
2018-11-28Change of name

Certificate change of name company.

Download
2014-12-09Gazette

Gazette dissolved voluntary.

Download
2014-08-26Gazette

Gazette notice voluntary.

Download
2014-08-14Dissolution

Dissolution application strike off company.

Download
2014-03-24Officers

Termination director company with name termination date.

Download
2014-02-07Officers

Change corporate secretary company with change date.

Download
2014-01-20Address

Change registered office address company with date old address.

Download
2013-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-15Accounts

Accounts with made up date.

Download
2013-08-23Officers

Change person director company with change date.

Download
2013-01-17Officers

Termination director company with name termination date.

Download
2012-11-09Accounts

Accounts with made up date.

Download
2012-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-09Officers

Termination director company with name termination date.

Download
2011-12-13Accounts

Accounts with made up date.

Download
2011-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-27Officers

Termination director company with name.

Download
2011-01-26Officers

Appoint person director company with name.

Download
2011-01-25Address

Change sail address company.

Download
2010-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-11Accounts

Accounts with made up date.

Download
2009-12-16Accounts

Accounts with made up date.

Download
2009-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.