UKBizDB.co.uk

2020 GROUP UK DEVELOPMENTS LIMITED

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

This company is commonly known as 2020 Group Uk Developments Limited. The company was founded 9 years ago and was given the registration number 09384182. The firm's registered office is in COVENTRY. You can find them at Oakleigh Tamworth Road, Keresley End, Coventry, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:2020 GROUP UK DEVELOPMENTS LIMITED
Company Number:09384182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oakleigh Tamworth Road, Keresley End, Coventry, United Kingdom, CV7 8JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Seckar Lane, Woolley, Wakefield, England, WF4 2LE

Director30 January 2023Active
2 Welbrook Close Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 0XL

Secretary17 August 2016Active
1, Blakeney Road, Beckenham, England, BR3 1HG

Director01 April 2020Active
2 Welbrook Close Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 0XL

Director01 October 2015Active
2 Welbrook Close, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 0XL

Director12 January 2015Active
12, Seckar Lane, Woolley, Wakefield, England, WF4 2LE

Director10 November 2022Active
Oakleigh, Tamworth Road, Keresley End, Coventry, United Kingdom, CV7 8JJ

Director10 October 2022Active
Oakleigh, Tamworth Road, Keresley End, Coventry, United Kingdom, CV7 8JJ

Director01 April 2020Active
Oakleigh, Tamworth Road, Keresley End, Coventry, England, CV7 8JJ

Director12 January 2015Active
12, Seckar Lane, Woolley, Wakefield, England, WF4 2LE

Director06 October 2022Active

People with Significant Control

2020 Group Uk Holdings Limited
Notified on:01 May 2023
Status:Active
Country of residence:England
Address:12, Seckar Lane, Wakefield, England, WF4 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Arif Mushtaq
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-04-29Miscellaneous

Legacy.

Download
2023-04-26Insolvency

Liquidation voluntary arrangement completion.

Download
2023-04-04Capital

Capital name of class of shares.

Download
2023-03-24Incorporation

Memorandum articles.

Download
2023-03-24Resolution

Resolution.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Address

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

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Address

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

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.