Warning: file_put_contents(c/c74cc0d6b8c0845332cbfe6e95a4f484.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Estante 032 Limited, BH23 6SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESTANTE 032 LIMITED

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

This company is commonly known as Estante 032 Limited. The company was founded 6 years ago and was given the registration number 10818987. The firm's registered office is in CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ESTANTE 032 LIMITED
Company Number:10818987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE

Director13 December 2017Active
4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE

Director13 December 2017Active
Russell House, Oxford Road, Bournemouth, Uk, BH8 8EX

Director14 June 2017Active

People with Significant Control

Mr Simon Jonathan Dunne
Notified on:13 December 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Philip Proctor
Notified on:13 December 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:4 Brackley Close, Bournemouth International Airport, Christchurch, England, BH23 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lester Aldridge (Management) Limited
Notified on:14 June 2017
Status:Active
Country of residence:Uk
Address:Russell House, Oxford Road, Bournemouth, Uk, BH8 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Address

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

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2018-06-07Accounts

Change account reference date company previous shortened.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Miscellaneous

Miscellaneous.

Download
2017-12-13Capital

Capital allotment shares.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Address

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

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.