Warning: file_put_contents(c/8760a5d7ba3e6642908b0081dc00e388.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
06582352 Limited, PR7 5PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

06582352 LIMITED

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

This company is commonly known as 06582352 Limited. The company was founded 16 years ago and was given the registration number 06582352. The firm's registered office is in HESKIN. You can find them at Heskin Hall Farm, Wood Lane, Heskin, Lancashire. This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:06582352 LIMITED
Company Number:06582352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2008
End of financial year:31 May 2012
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Heskin Hall Farm, Wood Lane, Heskin, Lancashire, PR7 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
335, Staincliffe Road, Dewsbury, United Kingdom, WF13 4RB

Secretary01 May 2008Active
Unit 1, Vulcan Cross, Grange Road, Batley, WF17 6LN

Director01 May 2010Active
89, Parker Road, Dewsbury, Uk, WF12 0AP

Director01 May 2008Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2017-06-20Restoration

Restoration order of court.

Download
2017-06-20Change of name

Certificate change of name company.

Download
2015-11-04Gazette

Gazette dissolved liquidation.

Download
2015-08-04Insolvency

Liquidation in administration move to dissolution with case end date.

Download
2015-04-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-10-30Insolvency

Liquidation in administration result creditors meeting.

Download
2014-10-09Insolvency

Liquidation in administration proposals.

Download
2014-09-08Address

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

Download
2014-09-05Insolvency

Liquidation in administration appointment of administrator.

Download
2014-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2014-06-06Mortgage

Mortgage create with deed with charge number.

Download
2014-06-03Gazette

Gazette notice compulsary.

Download
2013-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-19Accounts

Accounts amended with made up date.

Download
2013-03-14Accounts

Accounts with accounts type total exemption full.

Download
2012-06-23Gazette

Gazette filings brought up to date.

Download
2012-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-20Accounts

Accounts with accounts type total exemption full.

Download
2012-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2012-06-05Gazette

Gazette notice compulsary.

Download
2011-10-12Gazette

Gazette filings brought up to date.

Download
2011-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-04Gazette

Gazette notice compulsary.

Download
2011-07-06Accounts

Accounts with accounts type total exemption full.

Download
2010-11-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.