Warning: file_put_contents(c/5bc460dcc4a95dbb079d2803d6cc9f91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Company 806 Ltd, DY5 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPANY 806 LTD

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

This company is commonly known as Company 806 Ltd. The company was founded 5 years ago and was given the registration number 11702315. The firm's registered office is in BRIERLEY HILL. You can find them at 170 High Street, Quarry Bank, Brierley Hill, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:COMPANY 806 LTD
Company Number:11702315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:170 High Street, Quarry Bank, Brierley Hill, England, DY5 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Churchill House, Third Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7XY

Director28 November 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director28 November 2018Active

People with Significant Control

Mrs Monica Martha Phillips
Notified on:28 November 2018
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan John Phillips
Notified on:28 November 2018
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:First Floor, Churchill House, Third Avenue, Kingswinford, England, DY6 7XY
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Address

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

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Address

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

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-17Address

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

Download
2020-02-16Officers

Termination director company with name termination date.

Download
2020-02-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Capital

Capital allotment shares.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2018-11-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.