UKBizDB.co.uk

50FIVE-(UK) LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 3b Broom Business Park, Bridge Way, Chesterfield, Derbyshire, S41 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Broom Business Park, Bridge Way, Chesterfield, S41 9QG

Director12 December 2017Active
Unit 3b, Broom Business Park, Bridge Way, Chesterfield, S41 9QG

Director12 December 2017Active
73 Castleton Road, Hope, S33 6SB

Secretary01 April 2001Active
Unit 12b, Brough, Bradwell, Hope Valley, United Kingdom, S33 9HG

Secretary12 January 2011Active
Weir Farm, Hope Edale Road, Hope Valley, S33 6ZF

Secretary09 December 2008Active
12, Paxton Place, Buxton, United Kingdom, SK17 6WE

Secretary10 July 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary28 February 2001Active
51, Terrace Lane, Pleasley, Mansfield, NG19 7PU

Director02 October 2002Active
Westfield, Castleton Road, Hathersage, Hope Valley, England, S32 1EH

Director01 April 2001Active
Unit 11 Vincent Works, Brough, Hope Valley, S33 9HG

Director11 January 2011Active
Westfield, Castleton Road Hathersage, Hope Valley, S32 1EH

Director01 April 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director28 February 2001Active

People with Significant Control

50five B.V.
Notified on:12 December 2017
Status:Active
Country of residence:Netherlands
Address:Luchthavenweg, 55c, Eindhoven, Netherlands, 5657 EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Capital

Capital allotment shares.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Capital

Capital allotment shares.

Download
2020-06-22Accounts

Accounts with accounts type audited abridged.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-09-27Accounts

Accounts with accounts type audited abridged.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Resolution

Resolution.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Capital

Capital allotment shares.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.