UKBizDB.co.uk

05696892 LIMITED

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

This company is commonly known as 05696892 Limited. The company was founded 18 years ago and was given the registration number 05696892. The firm's registered office is in ST HELENS. You can find them at 24 Bewsey Street, , St Helens, Merseyside. This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:05696892 LIMITED
Company Number:05696892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2006
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:24 Bewsey Street, St Helens, Merseyside, England, WA10 3EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Bewsey Street, St Helens, England, WA10 3EG

Secretary20 July 2006Active
31 Forest Grove, Eccleston Park, Prescot, L34 2RY

Director20 July 2006Active
24, Bewsey Street, St Helens, England, WA10 3EG

Director03 February 2006Active
19 Beechfield Road, Leyland, PR25 3BG

Secretary03 February 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary03 February 2006Active
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Director03 February 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director03 February 2006Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2014-06-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-06-18Insolvency

Liquidation receiver cease to act receiver.

Download
2013-11-01Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2013-10-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2013-10-18Insolvency

Liquidation receiver appointment of receiver.

Download
2013-09-27Restoration

Restoration order of court.

Download
2012-04-24Gazette

Gazette dissolved compulsary.

Download
2012-01-10Gazette

Gazette notice compulsary.

Download
2011-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-02Address

Change registered office address company with date old address.

Download
2010-09-30Accounts

Accounts with accounts type total exemption small.

Download
2010-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-16Officers

Change person director company with change date.

Download
2010-03-16Officers

Change person director company with change date.

Download
2010-03-15Officers

Change person secretary company with change date.

Download
2010-03-03Gazette

Gazette filings brought up to date.

Download
2010-03-02Accounts

Accounts with accounts type total exemption small.

Download
2010-02-02Gazette

Gazette notice compulsary.

Download
2009-05-28Annual return

Legacy.

Download
2008-11-14Accounts

Accounts with accounts type total exemption small.

Download
2008-02-27Annual return

Legacy.

Download
2007-07-27Accounts

Accounts with accounts type total exemption small.

Download
2007-06-08Annual return

Legacy.

Download
2007-05-31Mortgage

Legacy.

Download
2007-03-31Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.