Warning: file_put_contents(c/11988cb753c139ec7bb47c7b9f550837.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Downturn Ltd, HR5 3DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOWNTURN LTD

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

This company is commonly known as Downturn Ltd. The company was founded 7 years ago and was given the registration number 10455087. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:DOWNTURN LTD
Company Number:10455087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2016
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:61 Bridge Street, Kington, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director25 October 2019Active
61, Bridge Street, Kington, England, HR5 3DJ

Director25 October 2019Active
Tms House, Cray Avenue, Orpington, England, BR5 3QB

Director14 March 2019Active
Innovation Centre, Maidstone Road, Chatham, England, ME5 9FD

Director18 August 2017Active
Innovation Centre, Maidstone Road, Chatham, England, ME5 9FD

Director19 February 2018Active
292, Whalley Range, Blackburn, United Kingdom, BB1 6NL

Director01 November 2016Active
46, Loftus Villas, Loftus Road, London, England, W12 7EW

Director15 June 2017Active
Innovation Centre, Maidstone Road, Chatham, England, ME5 9FD

Director22 July 2018Active
Innovation Centre, Maidstone Road, Chatham, England, ME5 9FD

Director18 August 2017Active
Innovation Centre, Maidstone Road, Chatham, England, ME5 9FD

Director01 July 2017Active
Tms House, Cray Avenue, Orpington, England, BR5 3QB

Director01 July 2019Active
Tms House, Cray Avenue, Orpington, England, BR5 3QB

Director18 March 2019Active
292, Whalley Range, Blackburn, United Kingdom, BB1 6NL

Corporate Director01 November 2016Active

People with Significant Control

Mr Sunil Gosavi
Notified on:26 October 2020
Status:Active
Date of birth:January 1984
Nationality:Indian
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Derron Blanch
Notified on:25 October 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khalifah Abdulnasser Benjamin
Notified on:20 October 2019
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cameron Mcanuff
Notified on:27 July 2018
Status:Active
Date of birth:September 1990
Nationality:English
Country of residence:England
Address:Innovation Centre, Maidstone Road, Chatham, England, ME5 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Martin
Notified on:15 June 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:46, Loftus Road, London, United Kingdom, W12 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Goldchild Limited
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:292, Whalley Range, Blackburn, United Kingdom,
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 (5 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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2022-08-17Address

Move registers to sail company with new address.

Download
2022-08-17Address

Move registers to sail company with new address.

Download
2022-08-17Address

Change sail address company with new address.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-04-12Address

Default companies house registered office address applied.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Notice of removal of a director.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Notice of removal of a director.

Download
2020-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Address

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

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.