UKBizDB.co.uk

8 BALL MAIL ORDER LTD

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

This company is commonly known as 8 Ball Mail Order Ltd. The company was founded 18 years ago and was given the registration number 05513256. The firm's registered office is in STONE. You can find them at Unit 29 Emerald Way, Stone Business Park, Stone, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:8 BALL MAIL ORDER LTD
Company Number:05513256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 29 Emerald Way, Stone Business Park, Stone, England, ST15 0SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Linton Close, Redditch, England, B98 0NA

Director22 July 2022Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Secretary19 July 2005Active
6 Christopher Terrace, Stafford, ST17 4LY

Director19 July 2005Active
36 Waterside Court, Gnosall, ST20 0AR

Director16 January 2006Active
Unit 29, Emerald Way, Stone Business Park, Stone, England, ST15 0SR

Director15 July 2009Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Director19 July 2005Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 July 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 July 2021Active

People with Significant Control

Exponential One Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
8 Ball Holdings Limited
Notified on:20 July 2017
Status:Active
Country of residence:England
Address:Unit 29, Emerald Way, Stone, England, ST15 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Edward Flanagan
Notified on:30 June 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Unit 29, Emerald Way, Stone, England, ST15 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kerry Jane Flanagan
Notified on:30 June 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 29, Emerald Way, Stone, England, ST15 0SR
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2024-01-10Insolvency

Liquidation in administration progress report.

Download
2023-10-23Insolvency

Liquidation in administration extension of period.

Download
2023-07-19Insolvency

Liquidation in administration progress report.

Download
2023-03-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-07Insolvency

Liquidation in administration proposals.

Download
2022-12-30Address

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

Download
2022-12-29Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-07-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Address

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

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Address

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

Download
2020-09-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.