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.
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 | : |
|
Registered Address | : | 40 The Market Place New Road, Belper, Derbyshire, DE56 1FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Hallam Road, Rotherham, England, S60 3DA | Secretary | 13 June 2006 | Active |
32, Hallam Road, Rotherham, England, S60 3DA | Director | 26 June 2006 | Active |
6 Blueberry Court, Woodlaithes Village, Rotherham, S60 1HZ | Director | 13 June 2006 | Active |
52 Belper Lane, Belper, DE56 2UQ | Secretary | 26 January 2005 | Active |
25 Edward Street, Swinton, S64 8NL | Secretary | 01 March 2005 | Active |
6 Blueberry Court, Woodlaithes Village, Rotherham, S60 1HZ | Secretary | 14 December 2004 | Active |
35 Firs Avenue, London, N11 3NE | Corporate Secretary | 14 December 2004 | Active |
52 Belper Lane, Belper, DE56 2UQ | Director | 28 February 2005 | Active |
52 Belper Lane, Belper, DE56 2UQ | Director | 14 December 2004 | Active |
6 Blueberry Court, Woodlaithes Village, Rotherham, S60 1HZ | Director | 26 January 2005 | Active |
35 Firs Avenue, London, N11 3NE | Corporate Director | 14 December 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-12-28 | Officers | Change person secretary company with change date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.