UKBizDB.co.uk

5:14 LIMITED

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

This company is commonly known as 5:14 Limited. The company was founded 15 years ago and was given the registration number 06838053. The firm's registered office is in BRISTOL. You can find them at C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:5:14 LIMITED
Company Number:06838053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2009
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol, BS1 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN

Secretary28 February 2010Active
First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN

Director15 March 2010Active
First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN

Director28 February 2010Active
Espere, Mundaydean Lane, Marlow, SL7 3BU

Secretary05 March 2009Active
81 Bosworth Road, Barnet, EN5 5NA

Director05 March 2009Active
Espere, Munday Dean Lane, Marlow, SL7 3BU

Director05 March 2009Active
Espere, Mundaydean Lane, Marlow, SL7 3BU

Director05 March 2009Active

People with Significant Control

Dr Laurence John Sargent
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lara Emma Sargent
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Address

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

Download
2020-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-02Resolution

Resolution.

Download
2020-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person secretary company with change date.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Capital

Capital alter shares subdivision.

Download
2019-08-14Address

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

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.