UKBizDB.co.uk

02727547 LIMITED

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

This company is commonly known as 02727547 Limited. The company was founded 31 years ago and was given the registration number 02727547. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:02727547 LIMITED
Company Number:02727547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 1992
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Place, London, England, SW1X 7HS

Corporate Director23 January 2001Active
Swn Y Coed 35 Grange Park, St Arvans, Chepstow, NP16 6EA

Secretary02 September 1992Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary30 June 1992Active
30 Millbank, London, SW1P 4WY

Secretary11 February 2009Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Secretary16 March 1998Active
7 Southlands Crescent, Leeds, LS17 5NX

Director02 September 1992Active
Pinewood, 40 Oriental Road, Woking, GU22 7AR

Director18 April 1997Active
Sycamore Lodge, Northend, Henley On Thames, RG9 6LQ

Director07 July 1993Active
Swn Y Coed 35 Grange Park, St Arvans, Chepstow, NP16 6EA

Director01 August 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 June 1992Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 December 2012Active
Norcott Mill Lane, Codsall, Wolverhampton, WV8 1EG

Director02 September 1992Active
221 Vicarage Hill, Benfleet, SS7 1PG

Director01 February 1999Active
39 Saint Marys View, Coychurch, Bridgend, CF35 5HL

Director18 April 1997Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Director11 February 2009Active
16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN

Director23 September 1992Active
122a Endymion Road, London, SW2 2BP

Director23 September 1992Active

People with Significant Control

Tata Steel Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Grosvenor Place, London, England, SW1X 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-04-12Officers

Change corporate director company with change date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-03-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Change of name

Change of name notice.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type dormant.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.