UKBizDB.co.uk

94 BANBURY ROAD LIMITED

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

This company is commonly known as 94 Banbury Road Limited. The company was founded 40 years ago and was given the registration number 01816102. The firm's registered office is in OXFORD. You can find them at 94b Banbury Road, , Oxford, Oxfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:94 BANBURY ROAD LIMITED
Company Number:01816102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:94b Banbury Road, Oxford, Oxfordshire, OX2 6JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94b, Banbury Road, Oxford, England, OX2 6JT

Secretary17 April 2023Active
94a, Banbury Road, Oxford, England, OX2 6JT

Director05 February 2021Active
94a, Banbury Road, Oxford, England, OX2 6JT

Secretary15 February 1999Active
94 Banbury Road, Oxford, OX2 6JT

Secretary-Active
94c Banbury Road, Oxford, OX2 6JT

Director-Active
94a, Banbury Road, Oxford, England, OX2 6JT

Director09 June 1998Active
94 Banbury Road, Oxford, OX2 6JT

Director-Active

People with Significant Control

Mrs Sally Jane Welsh
Notified on:17 January 2023
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:94b, Banbury Road, Oxford, England, OX2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Rex Feetham Welsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:94b, Banbury Road, Oxford, England, OX2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Grayson Heard
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:94a, Banbury Road, Oxford, England, OX2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sophie Marie Heard
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:French
Country of residence:England
Address:94a, Banbury Road, Oxford, England, OX2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Deborah Mary Honore
Notified on:06 April 2016
Status:Active
Date of birth:March 1926
Nationality:British
Country of residence:England
Address:94c, Banbury Road, Oxford, England, OX2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2021-11-25Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type dormant.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.