UKBizDB.co.uk

08414412 LIMITED

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

This company is commonly known as 08414412 Limited. The company was founded 11 years ago and was given the registration number 08414412. The firm's registered office is in ROMNEY MARSH. You can find them at 14 Salbris Close, Dymchurch, Romney Marsh, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:08414412 LIMITED
Company Number:08414412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 February 2013
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Salbris Close, Dymchurch, Romney Marsh, Kent, England, TN29 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Wessex Trade Centre, Ringwood Road, Poole, United Kingdom, BH12 3PG

Director21 February 2013Active

People with Significant Control

Mr Andrew Stuart Ballington-James
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Wessex Trade Centre, Poole, United Kingdom, BH12 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-08-26Gazette

Gazette dissolved liquidation.

Download
2022-05-26Insolvency

Liquidation compulsory completion.

Download
2019-05-15Insolvency

Liquidation compulsory winding up order.

Download
2019-05-15Restoration

Legacy.

Download
2019-05-15Change of name

Certificate change of name company.

Download
2018-06-19Gazette

Gazette dissolved compulsory.

Download
2018-02-01Address

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

Download
2017-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2017-03-03Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Change person director company with change date.

Download
2016-10-29Gazette

Gazette filings brought up to date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Address

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

Download
2016-10-04Gazette

Gazette notice compulsory.

Download
2016-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Change person director company with change date.

Download
2015-07-29Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-16Address

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

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.