UKBizDB.co.uk

05602519 LIMITED

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

This company is commonly known as 05602519 Limited. The company was founded 18 years ago and was given the registration number 05602519. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:05602519 LIMITED
Company Number:05602519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Beeches, Tilbury, RM18 8ED

Director01 September 2011Active
7 The Beeches, Tilbury, RM18 8ED

Secretary03 April 2006Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Secretary25 October 2005Active
Highview 270 Rochester Road, Burham, Rochester, ME1 3RJ

Director03 April 2006Active
7 The Beeches, Tilbury, RM18 8ED

Director03 April 2006Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Director25 October 2005Active

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
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Restoration

Restoration order of court.

Download
2019-07-22Change of name

Certificate change of name company.

Download
2016-05-24Gazette

Gazette dissolved liquidation.

Download
2016-02-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2014-12-12Address

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

Download
2014-12-11Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-12-11Resolution

Resolution.

Download
2014-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type full.

Download
2012-11-29Mortgage

Legacy.

Download
2012-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-01Accounts

Accounts with accounts type full.

Download
2012-04-05Document replacement

Second filing of form with form type.

Download
2012-03-06Mortgage

Legacy.

Download
2012-03-06Mortgage

Legacy.

Download
2012-02-28Mortgage

Legacy.

Download
2012-02-25Mortgage

Legacy.

Download
2012-02-13Officers

Appoint person director company with name.

Download
2012-01-20Officers

Termination director company with name.

Download
2011-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-28Accounts

Accounts with accounts type medium.

Download
2010-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.