UKBizDB.co.uk

2020 GROUP UK HOLDINGS LIMITED

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

This company is commonly known as 2020 Group Uk Holdings Limited. The company was founded 6 years ago and was given the registration number 10910007. 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 70100 - Activities of head offices.

Company Information

Name:2020 GROUP UK HOLDINGS LIMITED
Company Number:10910007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director08 February 2023Active
12, Seckar Lane, Woolley, Wakefield, England, WF4 2LE

Director10 November 2022Active
7, Bell Yard, London, England, WC2A 2JR

Director10 August 2017Active
12, Seckar Lane, Woolley, Wakefield, England, WF4 2LE

Director06 October 2022Active

People with Significant Control

Mr Faraz Ahmed Khaliq
Notified on:02 February 2023
Status:Active
Date of birth:September 1984
Nationality:British
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:01 September 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Two Trees Woolley Ltd
Notified on:10 August 2017
Status:Active
Country of residence:United Kingdom
Address:12, Seckar Lane, Wakefield, United Kingdom, WF4 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
2020 Property Developments Ltd
Notified on:10 August 2017
Status:Active
Country of residence:United Kingdom
Address:1, Brook Court, Blakeney Road, Beckenham, United Kingdom, 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Change of name

Certificate change of name company.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Accounts

Change account reference date company previous shortened.

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
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

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

Appoint person director company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Accounts

Change account reference date company current extended.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.