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.
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 | : |
|
Registered Address | : | 5 Hercules Way, Leavesden, Watford, WD25 7GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 03 October 2018 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 01 February 2020 | Active |
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS | Secretary | 24 January 2008 | Active |
4 Belmont Close, Wickford, SS12 0HR | Nominee Secretary | 16 May 2007 | Active |
The Tile House 26 Pound Lane, Sonning, Reading, RG4 6XE | Secretary | 13 August 2007 | Active |
54 Jermyn Street, London, SW1Y 6LY | Corporate Secretary | 25 May 2007 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 16 May 2007 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 01 November 2014 | Active |
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS | Director | 19 July 2007 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 29 March 2019 | Active |
32 Russell Road, London, W14 8HU | Director | 13 July 2007 | Active |
54, Jermyn Street, London, England, SW1Y 6LX | Director | 16 December 2011 | Active |
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS | Director | 16 December 2013 | Active |
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS | Director | 19 July 2007 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 01 July 2019 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 01 October 2016 | Active |
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS | Director | 24 January 2008 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 08 July 2014 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 01 November 2014 | Active |
54, Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 25 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-26 | Insolvency | Liquidation compulsory completion. | Download |
2020-12-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Resolution | Resolution. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type group. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Auditors | Auditors resignation company. | Download |
2019-01-05 | Accounts | Accounts with accounts type group. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Capital | Second filing capital allotment shares. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.