UKBizDB.co.uk

ENABLE BY DESIGN LTD

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

This company is commonly known as Enable By Design Ltd. The company was founded 13 years ago and was given the registration number 07378026. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ENABLE BY DESIGN LTD
Company Number:07378026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 September 2010
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom, HD1 1RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
BD23

Director01 September 2011Active
Apartment 9, New Mill, Victoria Mills, Shipley, United Kingdom, BD17 7EJ

Secretary23 November 2010Active
1, Ash Nidd Lane, Birstwith, Harrogate, United Kingdom, HG3 3AR

Director25 November 2011Active
19, Wellfield Road, Marsh, Huddersfield, United Kingdom, HD3 4AX

Director01 September 2011Active
33, Rockwood Drive, Skipton, United Kingdom, BD23 1UW

Director16 September 2010Active
Victoria Foundry, 17 Marshall Street, Leeds, England, LS11 9EH

Director10 October 2016Active
Victoria Foundry, 17 Marshall Street, Leeds, England, LS11 9EH

Director01 November 2016Active
5a, Hebers Grove, Ilkley, England, LS29 9JR

Director12 January 2016Active

People with Significant Control

Gary Lee Shuckford
Notified on:01 July 2016
Status:Active
Date of birth:February 1966
Nationality:English,British
Country of residence:United Kingdom
Address:C/O Poppleton & Appleby, The Media Centre, Huddersfield, United Kingdom, HD1 1RL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-23Insolvency

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

Download
2019-12-04Insolvency

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

Download
2018-12-13Insolvency

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

Download
2017-11-14Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-14Resolution

Resolution.

Download
2017-10-03Address

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

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Address

Change sail address company with old address new address.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Address

Change sail address company with old address new address.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Change of name

Certificate change of name company.

Download
2016-09-08Change of name

Change of name notice.

Download
2016-04-21Address

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

Download
2016-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.