UKBizDB.co.uk

EXPERIAN 2006 UNLIMITED

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

This company is commonly known as Experian 2006 Unlimited. The company was founded 34 years ago and was given the registration number 02454812. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EXPERIAN 2006 UNLIMITED
Company Number:02454812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary15 November 2010Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director15 December 2016Active
20 Kingston Avenue, Stony Stratford, Milton Keynes, MK11 1DS

Secretary-Active
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB

Secretary19 March 2007Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary18 May 1998Active
1 Rothsay Road, Bedford, MK40 3PW

Secretary18 August 1995Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Secretary30 January 2008Active
42 Woodall Close, Middleton, Milton Keynes, MK10 9JZ

Director05 July 2002Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director19 March 2007Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director22 June 2012Active
Fir Tree House, 18 Lower Farm Road, Bromham, Bedford, MK43 8JB

Director-Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director-Active
269 Hills Road, Cambridge, CB2 2RP

Director19 March 2007Active
Newenhouse, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director22 June 2012Active
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR

Director27 April 1998Active
The Parks, Eastcote Lane Hampton In Arden, Solihull, B92 0AS

Director14 March 1997Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director19 March 2007Active
8 Montague Mews North, London, W1H 1AH

Director-Active
Little Pollards, Pollards Park Nightingales Lane, Chalfont St Giles, HP8 4SN

Director09 September 1998Active
15 The Ridings, Chesham Bois, Amersham, HP6 5LL

Director-Active
Apartment 5 Marloes, Park Road Bowdon, Altrincham, WA14 3JF

Director27 April 1998Active
William Burt Close, Weston Turville, Aylesbury, HP22 5QX

Director-Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director05 July 2017Active
Dunham Rise, Charcoal Road Bowdon, Altrincham, WA14 4RU

Director27 April 1998Active
Sundridge Place, Sundridge, Seven Oaks, TN14 6DD

Director01 January 1995Active
Bells Lane Farm, Stanningfield, IP29 4RZ

Director13 October 1999Active
The Cottage, Skelton, York, YO30 1XX

Director-Active
1 Rothsay Road, Bedford, MK40 3PW

Director18 May 1998Active
4 Greenmount Drive, Greenmount, Bury, BL8 4HA

Director27 April 1998Active
11 Pemberley Avenue, Bedford, MK40 2LE

Director-Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director10 October 2007Active
149 Rosendale Road, London, SE21 8HE

Director09 February 1998Active
Pollensa Chiltern Way, Aston Clinton, Aylesbury, HP22 5NH

Director-Active
Rustling End 6 The Maples, Silsoe, Bedford, MK45 4DL

Director-Active
4 Spindleberry Close, Oaklands, Welwyn, AL6 0SJ

Director-Active

People with Significant Control

Gus Catalogues Unlimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ
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 (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
2023-11-13Resolution

Resolution.

Download
2023-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person secretary company with change date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.