UKBizDB.co.uk

B15 GROUP LIMITED

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

This company is commonly known as B15 Group Limited. The company was founded 16 years ago and was given the registration number 06250176. The firm's registered office is in WATFORD. You can find them at 5 Hercules Way, Leavesden, Watford, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:B15 GROUP LIMITED
Company Number:06250176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:5 Hercules Way, Leavesden, Watford, WD25 7GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director03 October 2018Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 February 2020Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Secretary24 January 2008Active
4 Belmont Close, Wickford, SS12 0HR

Nominee Secretary16 May 2007Active
The Tile House 26 Pound Lane, Sonning, Reading, RG4 6XE

Secretary13 August 2007Active
54 Jermyn Street, London, SW1Y 6LY

Corporate Secretary25 May 2007Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Director16 May 2007Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 November 2014Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director19 July 2007Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director29 March 2019Active
32 Russell Road, London, W14 8HU

Director13 July 2007Active
54, Jermyn Street, London, England, SW1Y 6LX

Director16 December 2011Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director16 December 2013Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director19 July 2007Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 July 2019Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 October 2016Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director24 January 2008Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director08 July 2014Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 November 2014Active
54, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director25 May 2007Active

People with Significant Control

Apollo Global Management, Inc.
Notified on:02 February 2018
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States,
Nature of control:
  • Significant influence or control
Sg Hambros
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:55, St. James's Street, London, England, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation compulsory completion.

Download
2020-12-07Insolvency

Liquidation compulsory winding up order.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Resolution

Resolution.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-01-30Auditors

Auditors resignation company.

Download
2019-01-05Accounts

Accounts with accounts type group.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-08-03Capital

Second filing capital allotment shares.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.