UKBizDB.co.uk

49KEN LIMITED

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

This company is commonly known as 49ken Limited. The company was founded 13 years ago and was given the registration number 07290476. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:49KEN LIMITED
Company Number:07290476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, West Midlands, England, CV1 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Northumberland Road, Leamington Spa, United Kingdom, CV32 6HF

Director21 June 2010Active
Red Brick Barn Hill Wootton, Warwick, England, CV35 7PP

Director21 June 2010Active
22, Regent Street, Nottingham, NG1 5BQ

Director01 December 2012Active
22, Regent Street, Nottingham, NG1 5BQ

Director21 June 2010Active
Red Brick Barn, Hill Wootton, Warwick, England, CV35 7PP

Director21 June 2010Active

People with Significant Control

Mr Timothy James Buttimore
Notified on:22 June 2016
Status:Active
Date of birth:October 1956
Nationality:English
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Osborne Johnson
Notified on:22 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
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 (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
2023-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-26Address

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

Download
2023-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-26Resolution

Resolution.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-25Address

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

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Capital

Capital allotment shares.

Download
2015-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.