This company is commonly known as 50five-(uk) Limited. The company was founded 23 years ago and was given the registration number 04169491. The firm's registered office is in CHESTERFIELD. You can find them at Unit 3b Broom Business Park, Bridge Way, Chesterfield, Derbyshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | 50FIVE-(UK) LIMITED |
---|---|---|
Company Number | : | 04169491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3b Broom Business Park, Bridge Way, Chesterfield, Derbyshire, S41 9QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3b, Broom Business Park, Bridge Way, Chesterfield, S41 9QG | Director | 12 December 2017 | Active |
Unit 3b, Broom Business Park, Bridge Way, Chesterfield, S41 9QG | Director | 12 December 2017 | Active |
73 Castleton Road, Hope, S33 6SB | Secretary | 01 April 2001 | Active |
Unit 12b, Brough, Bradwell, Hope Valley, United Kingdom, S33 9HG | Secretary | 12 January 2011 | Active |
Weir Farm, Hope Edale Road, Hope Valley, S33 6ZF | Secretary | 09 December 2008 | Active |
12, Paxton Place, Buxton, United Kingdom, SK17 6WE | Secretary | 10 July 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 28 February 2001 | Active |
51, Terrace Lane, Pleasley, Mansfield, NG19 7PU | Director | 02 October 2002 | Active |
Westfield, Castleton Road, Hathersage, Hope Valley, England, S32 1EH | Director | 01 April 2001 | Active |
Unit 11 Vincent Works, Brough, Hope Valley, S33 9HG | Director | 11 January 2011 | Active |
Westfield, Castleton Road Hathersage, Hope Valley, S32 1EH | Director | 01 April 2001 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 28 February 2001 | Active |
50five B.V. | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Luchthavenweg, 55c, Eindhoven, Netherlands, 5657 EA |
Nature of control | : |
|
Mrs Janet Smith | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Unit 3b, Broom Business Park, Chesterfield, S41 9QG |
Nature of control | : |
|
Mr David Ashley Smith | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | Unit 3b, Broom Business Park, Chesterfield, S41 9QG |
Nature of control | : |
|
Mr David Ashley Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | Unit 3b, Broom Business Park, Chesterfield, S41 9QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Capital | Capital allotment shares. | Download |
2023-09-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Capital | Capital allotment shares. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Capital | Capital allotment shares. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Capital | Capital allotment shares. | Download |
2020-06-22 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Capital | Capital allotment shares. | Download |
2019-09-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Resolution | Resolution. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Capital | Capital allotment shares. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.