UKBizDB.co.uk

DIVIDE UK LIMITED

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

This company is commonly known as Divide Uk Limited. The company was founded 21 years ago and was given the registration number 04700561. The firm's registered office is in LEEDS. You can find them at Carrwood Park Selby Road, Swillington Common, Leeds, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DIVIDE UK LIMITED
Company Number:04700561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:18 March 2003
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Carrwood Park Selby Road, Swillington Common, Leeds, LS15 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Secretary08 March 2005Active
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director18 March 2003Active
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director18 March 2003Active
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director06 April 2008Active
26 Chambers Grove, Sheffield, S35 2TD

Secretary18 March 2003Active
Fiscal Lodge, B6 Taylors Court Parkgate, Rotherham, S62 6NU

Secretary18 March 2003Active
14 Nottingham Close, Robin Hood, Wakefield, WF3 3UB

Director18 March 2003Active
Fiscal Lodge, B6 Taylors Court Parkgate, Rotherham, S62 6NU

Director18 March 2003Active

People with Significant Control

Mr Lee Andrew Marshall
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ralph Jon Tinsley
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-06Gazette

Gazette dissolved liquidation.

Download
2022-10-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-29Address

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

Download
2020-12-22Insolvency

Liquidation voluntary arrangement completion.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-09-18Miscellaneous

Legacy.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Address

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

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.