Warning: file_put_contents(c/f65f4b7ae5e253a8e538985ea7048bcc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
401 Group Ltd, BB1 2QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

401 GROUP LTD

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

This company is commonly known as 401 Group Ltd. The company was founded 5 years ago and was given the registration number 11557095. The firm's registered office is in BLACKBURN. You can find them at Abundance House, Davyfield Road, Blackburn, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:401 GROUP LTD
Company Number:11557095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Abundance House, Davyfield Road, Blackburn, Lancashire, BB1 2QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, Beehive Trading Park, Haslingden Road, Blackburn, England, BB1 2EE

Secretary01 August 2019Active
Alexander House, Beehive Trading Park, Haslingden Road, Blackburn, England, BB1 2EE

Director06 September 2018Active
Alexander House, Beehive Trading Park, Haslingden Road, Blackburn, England, BB1 2EE

Director26 July 2019Active
Alexander House, Beehive Trading Park, Haslingden Road, Blackburn, England, BB1 2EE

Director07 October 2022Active
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Secretary06 September 2018Active
Alexander House, Beehive Trading Park, Haslingden Road, Blackburn, England, BB1 2EE

Director01 August 2019Active
Alexander House, Beehive Trading Park, Haslingden Road, Blackburn, England, BB1 2EE

Director01 January 2021Active

People with Significant Control

Mrs Nicola Claire Bennett
Notified on:15 June 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Alexander House, Beehive Trading Park, Blackburn, England, BB1 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Claire Bennett
Notified on:30 September 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Alexander House, Beehive Trading Park, Blackburn, England, BB1 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joyce Bennett
Notified on:23 September 2019
Status:Active
Date of birth:August 1953
Nationality:British
Address:Abundance House, Davyfield Road, Blackburn, BB1 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Bennett
Notified on:11 September 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Alexander House, Beehive Trading Park, Blackburn, England, BB1 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-06Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Change account reference date company previous shortened.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person secretary company with change date.

Download
2021-06-10Address

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

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.