UKBizDB.co.uk

ENGLISH OAK (UK) LIMITED

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

This company is commonly known as English Oak (uk) Limited. The company was founded 19 years ago and was given the registration number 05312757. The firm's registered office is in DERBYSHIRE. You can find them at 40 The Market Place New Road, Belper, Derbyshire, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ENGLISH OAK (UK) LIMITED
Company Number:05312757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:40 The Market Place New Road, Belper, Derbyshire, DE56 1FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Hallam Road, Rotherham, England, S60 3DA

Secretary13 June 2006Active
32, Hallam Road, Rotherham, England, S60 3DA

Director26 June 2006Active
6 Blueberry Court, Woodlaithes Village, Rotherham, S60 1HZ

Director13 June 2006Active
52 Belper Lane, Belper, DE56 2UQ

Secretary26 January 2005Active
25 Edward Street, Swinton, S64 8NL

Secretary01 March 2005Active
6 Blueberry Court, Woodlaithes Village, Rotherham, S60 1HZ

Secretary14 December 2004Active
35 Firs Avenue, London, N11 3NE

Corporate Secretary14 December 2004Active
52 Belper Lane, Belper, DE56 2UQ

Director28 February 2005Active
52 Belper Lane, Belper, DE56 2UQ

Director14 December 2004Active
6 Blueberry Court, Woodlaithes Village, Rotherham, S60 1HZ

Director26 January 2005Active
35 Firs Avenue, London, N11 3NE

Corporate Director14 December 2004Active

People with Significant Control

Mrs Louise Michelle Shaw
Notified on:15 December 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:374, Sheffield Road, Sheffield, England, S9 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Janghir Alam
Notified on:07 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:40, Market Place, Belper, England, DE56 1FZ
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 (7 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Address

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

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-12-28Officers

Change person secretary company with change date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption full.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption full.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type total exemption full.

Download
2014-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.