Warning: file_put_contents(c/5b186528be4f7b5336557234f5b22e0a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Company 07640503 Limited, LE3 5DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPANY 07640503 LIMITED

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

This company is commonly known as Company 07640503 Limited. The company was founded 13 years ago and was given the registration number 07640503. The firm's registered office is in LEICESTER. You can find them at The Old Mill, 9 Soar Lane, Leicester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:COMPANY 07640503 LIMITED
Company Number:07640503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2011
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Old Mill, 9 Soar Lane, Leicester, England, LE3 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, 9 Soar Lane, Leicester, England, LE3 5DE

Secretary23 May 2014Active
1, Brunel Road, Earlstrees Industrial Estate, Corby, Uk, NN17 4JW

Director23 May 2014Active
55, Park Lane, London, Uk, W1K 1NA

Director01 July 2011Active
55, Park Lane (Suite 5), London, United Kingdom, W1K 1NA

Director19 May 2011Active
55, Park Lane (Suite 5), London, United Kingdom, W1K 1NA

Director19 May 2011Active
55, Park Lane, London, Uk, W1K 1NA

Director01 July 2011Active
1, Brunel Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4JW

Director23 May 2014Active
55, Park Lane, London, U.K., W1K 1NA

Director01 May 2012Active
55, Park Lane, London, Uk, W1K 1NA

Director22 May 2013Active
55, Park Lane, London, Uk, W1K 1NA

Director04 October 2011Active
55, Park Lane, London, Uk, W1K 1NA

Director04 October 2011Active

People with Significant Control

Ozsale Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 3, 120 Old Pittwater Road, Brookvale, Australia,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Resolution

Resolution.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Address

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

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type full.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Change person director company with change date.

Download
2017-04-04Officers

Change person director company with change date.

Download
2017-02-28Accounts

Accounts with accounts type full.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Accounts

Accounts with accounts type full.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type full.

Download
2014-08-07Accounts

Change account reference date company previous extended.

Download
2014-06-20Mortgage

Mortgage satisfy charge full.

Download
2014-06-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.