UKBizDB.co.uk

446-012 FILE LIMITED

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

This company is commonly known as 446-012 File Limited. The company was founded 5 years ago and was given the registration number 11543973. The firm's registered office is in WIMBORNE. You can find them at 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:446-012 FILE LIMITED
Company Number:11543973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, England, BH21 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Links Road, Ferndown, England, BH22 9PH

Director01 February 2020Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director30 August 2018Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director03 September 2018Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director03 September 2018Active

People with Significant Control

Mr Mark James Redknapp
Notified on:01 February 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Forest Links Road, Ferndown, England, BH22 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Paul Geaves
Notified on:03 September 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Linda Anousta
Notified on:30 August 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Address

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

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-12Officers

Change person director company with change date.

Download
2018-09-05Resolution

Resolution.

Download
2018-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.