Warning: file_put_contents(c/735e16d332c274b5406ab391dd0d20a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
B38 Group (holdings) Topco Ltd, WF1 2TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B38 GROUP (HOLDINGS) TOPCO LTD

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

This company is commonly known as B38 Group (holdings) Topco Ltd. The company was founded 3 years ago and was given the registration number 12813533. The firm's registered office is in WAKEFIELD. You can find them at 2 Burgage Square, , Wakefield, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:B38 GROUP (HOLDINGS) TOPCO LTD
Company Number:12813533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:2 Burgage Square, Wakefield, England, WF1 2TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director16 May 2022Active
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director02 March 2021Active
2, Burgage Square, Wakefield, England, WF1 2TS

Secretary14 August 2020Active
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director14 August 2020Active
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director17 February 2021Active
2, Burgage Square, Wakefield, England, WF1 2TS

Director14 August 2020Active
Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP

Director02 March 2021Active

People with Significant Control

Bell Rock Workplace Management Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard John Phillips
Notified on:25 November 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Craig Bailey
Notified on:14 August 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-04Dissolution

Dissolution application strike off company.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Legacy.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Other

Legacy.

Download
2022-07-27Other

Legacy.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Address

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

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.