This company is commonly known as 9k Group Limited. The company was founded 24 years ago and was given the registration number 03884981. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 99999 - Dormant Company.
Name | : | 9K GROUP LIMITED |
---|---|---|
Company Number | : | 03884981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 16 July 2015 | Active |
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL | Secretary | 18 January 2000 | Active |
Weavers Wainhill, Chinnor, OX39 4AB | Secretary | 29 June 2006 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Secretary | 16 July 2015 | Active |
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY | Secretary | 31 March 2002 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Secretary | 27 November 2012 | Active |
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT | Secretary | 26 November 1999 | Active |
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD | Secretary | 10 July 2013 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 26 November 1999 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 06 August 2012 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 07 June 2011 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 August 2011 | Active |
34 Lychgate Close, Burbage, LE10 2ES | Director | 24 November 2008 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Weavers Wainhill, Chinnor, OX39 4AB | Director | 09 January 2009 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 16 November 2009 | Active |
1 Wethered Road, Marlow, SL7 2BH | Director | 26 November 1999 | Active |
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY | Director | 08 March 2002 | Active |
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE | Director | 18 December 2007 | Active |
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT | Director | 23 March 2005 | Active |
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT | Director | 26 November 1999 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS | Director | 31 July 2013 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 26 November 1999 | Active |
Daisy It Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2021-12-31 | Dissolution | Dissolution application strike off company. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.