UKBizDB.co.uk

03264007 LIMITED

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

This company is commonly known as 03264007 Limited. The company was founded 27 years ago and was given the registration number 03264007. The firm's registered office is in SHEFFIELD. You can find them at 93 Queen Street, , Sheffield, . This company's SIC code is 2875 - Manufacture other fabricated metal products.

Company Information

Name:03264007 LIMITED
Company Number:03264007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1996
End of financial year:29 February 2008
Jurisdiction:England - Wales
Industry Codes:
  • 2875 - Manufacture other fabricated metal products

Office Address & Contact

Registered Address:93 Queen Street, Sheffield, S1 1WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Belle Vue Road, Ashbourne, DE6 1AT

Secretary30 April 2004Active
Unit 10, Ashford Industrial Estate, Ashford, TW15 1AU

Director11 November 1996Active
105a Alfreton Road, Sutton In Ashfield, NG17 1FJ

Director18 November 1996Active
Merryfields, 35 Belle Vue Road, Ashbourne, DE6 1AT

Director23 January 2002Active
33 Belle Vue Road, Ashbourne, DE6 1AT

Director05 April 2004Active
Carinya 54 Beacon Lane, Grantham, NG31 9DL

Secretary21 May 1997Active
7 Eastern Road, London, N2 9LD

Secretary31 May 2001Active
7 Eastern Road, London, N2 9LD

Secretary11 November 1996Active
14 Southridge Drive, Mansfield, NG18 4RL

Secretary30 September 2003Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary16 October 1996Active
9 Forest Road, Annesley, Kirkby In Ashfield, NG17 9BE

Secretary01 July 2001Active
7 Eastern Road, London, N2 9LD

Director27 October 1999Active
2 The Old Rectory, Thurlestone, Kingsbridge, TQ7 3NJ

Director11 November 1996Active
61 Lindhurst Lane, Berry Hill, Mansfield, NG18 4JF

Director18 November 1996Active
14 Southridge Drive, Mansfield, NG18 4RL

Director18 November 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Director16 October 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Director16 October 1996Active
9 Forest Road, Annesley, Kirkby In Ashfield, NG17 9BE

Director01 July 2001Active

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
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2016-03-11Restoration

Restoration order of court.

Download
2016-03-11Change of name

Certificate change of name company.

Download
2013-12-24Gazette

Gazette dissolved compulsary.

Download
2013-09-10Gazette

Gazette notice compulsary.

Download
2013-02-27Dissolution

Dissolved compulsory strike off suspended.

Download
2013-01-15Gazette

Gazette notice compulsary.

Download
2012-01-10Restoration

Restoration order of court.

Download
2011-03-10Gazette

Gazette dissolved liquidation.

Download
2010-12-10Insolvency

Liquidation in administration move to dissolution.

Download
2010-08-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-03-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-02-25Insolvency

Liquidation in administration proposals.

Download
2010-02-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-01-17Address

Change registered office address company with date old address.

Download
2010-01-14Insolvency

Liquidation in administration appointment of administrator.

Download
2009-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2009-10-28Officers

Change person director company with change date.

Download
2009-10-28Officers

Change person director company with change date.

Download
2009-10-28Officers

Change person director company with change date.

Download
2009-07-22Accounts

Accounts with accounts type group.

Download
2008-12-19Annual return

Legacy.

Download
2008-06-27Accounts

Accounts with accounts type group.

Download
2007-12-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.