UKBizDB.co.uk

434 ENTERPRISES LIMITED

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

This company is commonly known as 434 Enterprises Limited. The company was founded 19 years ago and was given the registration number 05404769. The firm's registered office is in OXFORD. You can find them at The Old Dairy 12 Stephen Road, Headington, Oxford, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:434 ENTERPRISES LIMITED
Company Number:05404769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Old Dairy 12 Stephen Road, Headington, Oxford, England, OX3 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Napier Road, Cowley, Oxford, OX4 3HZ

Director29 March 2005Active
21 Hawksworth Close, Grove, Wantage, United Kingdom, OX12 0NU

Director01 December 2019Active
19, Napier Road, Oxford, United Kingdom, OX4 3HZ

Secretary29 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2005Active
19, Napier Road, Oxford, United Kingdom, OX4 3HZ

Director07 February 2007Active

People with Significant Control

Mr Russell Anthony James Allen
Notified on:01 January 2023
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Allison Jayne Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:19, Napier Road, Oxford, England, OX4 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Allen
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:19, Napier Road, Oxford, England, OX4 3HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Address

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

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Capital

Capital allotment shares.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Address

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

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.