UKBizDB.co.uk

3110950 LTD

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

This company is commonly known as 3110950 Ltd. The company was founded 28 years ago and was given the registration number 03110950. The firm's registered office is in GRIMSBY. You can find them at 6-8 Freeman Street, , Grimsby, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:3110950 LTD
Company Number:03110950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 October 1995
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6-8 Freeman Street, Grimsby, England, DN32 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Freeman Street, Grimsby, England, DN32 7AA

Director23 May 2018Active
17 Stonecross Drive, Rainhill, Prescot, L35 6DD

Secretary05 October 2005Active
17, Stonecross Drive, Rainhill, L35 6DD

Secretary17 June 2008Active
Antrobus Hall, Faulkners Lane, Mobberley, Uk, WA16 7AL

Secretary01 March 2012Active
143 Harcourt Street, Reddish, Stockport, SK5 6UN

Secretary18 November 2003Active
Moss Bank Farm, Seven Sisters Lane, Toft, WA16 8TJ

Secretary06 October 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 October 1995Active
48, Chorley New Road, Bolton, England, BL1 4AP

Director01 March 2012Active
48, Chorley New Road, Bolton, England, BL1 4AP

Director01 April 2014Active
17, Stonecross Drive, Rainhill, L35 6DD

Director17 June 2008Active
Antrobus Hall, Faulkners Lane, Mobberley, WA16 7AL

Director06 October 1995Active
Antrobus Hall, Faulkners Lane, Mobberley, WA16 7AL

Director17 June 2008Active
48, Chorley New Road, Bolton, England, BL1 4AP

Director01 July 2017Active
1, The Pavilions, Cranford Drive Knutsford Business Park, Knutsford, England, WA16 8ZR

Director11 November 2013Active
Moss Bank Farm, Seven Sisters Lane, Toft, WA16 8TJ

Director06 October 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 October 1995Active

People with Significant Control

Mr Sean William Mccloskey
Notified on:05 July 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:48, Chorley New Road, Bolton, England, BL1 4AP
Nature of control:
  • Right to appoint and remove directors
Ms Toni Cheryl Haynes
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:48, Chorley New Road, Bolton, England, BL1 4AP
Nature of control:
  • Significant influence or control
Mr Nicholas Paul Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:48, Chorley New Road, Bolton, England, BL1 4AP
Nature of control:
  • Significant influence or control

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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2020-12-18Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-23Dissolution

Dissolution application strike off company.

Download
2020-11-20Address

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

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-10-08Gazette

Gazette filings brought up to date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2019-10-16Gazette

Gazette filings brought up to date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.