UKBizDB.co.uk

05648577 LIMITED

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

This company is commonly known as 05648577 Limited. The company was founded 18 years ago and was given the registration number 05648577. The firm's registered office is in DURHAM. You can find them at 5 Boyd Street, , Durham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:05648577 LIMITED
Company Number:05648577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Boyd Street, Durham, England, DH1 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Boyd Street, Durham, England, DH1 3DP

Director23 September 2020Active
5, Boyd Street, Durham, England, DH1 3DP

Director06 February 2015Active
Avondale House, Queens Promenade, Douglas, Isle Of Man, Isle Of Man, IM2 4ND

Secretary08 December 2005Active
Shannon Airport House, Shannon Free Zone, Shannon, Ireland,

Secretary19 May 2009Active
Gwern Y Rhiw, Ffordd Talwrn,, Nercwys Mold, Clwyd, Wales, CH7 4BA

Director08 December 2005Active
Avondale House, Queen's Promenade, Douglas, Isle Of Man, IM24ND

Director08 December 2005Active
Suite 405, 595 Howe Street, Vancouver, Vancouver, Canada, V6C2T5

Director04 November 2010Active
Shannon Airport House, Shannon Free Zone, Co Clare, Ireland, 99999

Corporate Director06 February 2015Active

People with Significant Control

Mr Paul Timothy Davis
Notified on:06 January 2020
Status:Active
Date of birth:January 1999
Nationality:British,Canadian
Country of residence:England
Address:5, Boyd Street, Durham, England, DH1 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pacnet Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:222, Shannon Airport House, Shannon, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr James Ripplinger
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:Canadian
Country of residence:England
Address:5, Boyd Street, Durham, England, DH1 3DP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Terence Edward Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:Australian
Country of residence:England
Address:5, Boyd Street, Durham, England, DH1 3DP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-10Dissolution

Dissolution application strike off company.

Download
2020-10-01Address

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

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Restoration

Restoration order of court.

Download
2020-08-28Change of name

Certificate change of name company.

Download
2017-04-25Gazette

Gazette dissolved voluntary.

Download
2017-02-07Gazette

Gazette notice voluntary.

Download
2017-01-30Dissolution

Dissolution application strike off company.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Termination secretary company with name termination date.

Download
2016-10-20Accounts

Accounts with accounts type full.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.