UKBizDB.co.uk

8POINT3 LIMITED

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

This company is commonly known as 8point3 Limited. The company was founded 31 years ago and was given the registration number 02754379. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:8POINT3 LIMITED
Company Number:02754379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 1992
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:21 Highfield Road, Dartford, Kent, DA1 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Highfield Road, Dartford, DA1 2JS

Director05 April 2014Active
21, Highfield Road, Dartford, DA1 2JS

Director25 July 2013Active
21, Highfield Road, Dartford, DA1 2JS

Director15 July 2016Active
21, Highfield Road, Dartford, DA1 2JS

Director05 April 2014Active
The Coach House, St. Mary Bourne, Andover, England, SP11 6EN

Director15 July 2016Active
Hope Lodge Red Street, Southfleet Village, DA13 9QL

Secretary09 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 October 1992Active
36, Dorset Avenue, Welling, United Kingdom, DA16 2PX

Director25 July 2013Active
Hope Lodge Red Street, Southfleet Village, DA13 9QL

Director01 October 2002Active
4 Monks Walk, Southfleet, DA13 9NZ

Director09 October 1992Active
Hope Lodge, Red Street, Southfleet Village, United Kingdom, DA13 9QL

Director25 July 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 October 1992Active

People with Significant Control

Mr Ashley Bateup
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:21, Highfield Road, Dartford, DA1 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin George St. Quinton
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:21, Highfield Road, Dartford, DA1 2JS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-14Gazette

Gazette dissolved liquidation.

Download
2020-12-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-08Insolvency

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

Download
2019-09-05Insolvency

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

Download
2018-09-05Insolvency

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

Download
2017-07-21Address

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

Download
2017-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-17Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-17Resolution

Resolution.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-11-02Officers

Termination secretary company with name termination date.

Download
2016-09-17Capital

Capital cancellation shares.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Address

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

Download
2016-08-09Capital

Capital allotment shares.

Download
2016-08-09Resolution

Resolution.

Download
2016-08-09Capital

Capital return purchase own shares.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.