UKBizDB.co.uk

05217379 LIMITED

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

This company is commonly known as 05217379 Limited. The company was founded 19 years ago and was given the registration number 05217379. The firm's registered office is in BECKENHAM. You can find them at The Green House 84a, High Street, Beckenham, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:05217379 LIMITED
Company Number:05217379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Green House 84a, High Street, Beckenham, Kent, BR3 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, The Butts, Otford, Sevenoaks, TN14 5PR

Secretary31 August 2004Active
12 Ninhams Wood, Keston Park, Orpington, BR8 8NJ

Secretary15 November 2006Active
26, The Butts, Otford, Sevenoaks, TN14 5PR

Director31 August 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary31 August 2004Active
12 Ninhams Wood, Keston Park, Orpington, BR8 8NJ

Director31 August 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director31 August 2004Active

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
2018-02-06Insolvency

Liquidation receiver cease to act receiver.

Download
2017-02-22Insolvency

Liquidation receiver appointment of receiver.

Download
2016-12-30Restoration

Restoration order of court.

Download
2016-12-30Change of name

Certificate change of name company.

Download
2015-09-29Gazette

Gazette dissolved compulsory.

Download
2015-07-09Officers

Termination director company with name termination date.

Download
2015-07-09Address

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

Download
2015-04-14Gazette

Gazette notice compulsory.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-27Accounts

Accounts with accounts type total exemption small.

Download
2012-12-22Mortgage

Legacy.

Download
2012-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-06Address

Change registered office address company with date old address.

Download
2011-12-22Accounts

Accounts with accounts type total exemption small.

Download
2011-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-10Accounts

Accounts with accounts type total exemption small.

Download
2010-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-01Officers

Change person director company with change date.

Download
2010-07-15Accounts

Change account reference date company previous shortened.

Download
2010-06-07Accounts

Accounts with accounts type total exemption small.

Download
2009-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2009-01-14Accounts

Accounts with accounts type total exemption full.

Download
2008-09-24Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.