UKBizDB.co.uk

FIFTEEN GROUP LIMITED

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

This company is commonly known as Fifteen Group Limited. The company was founded 18 years ago and was given the registration number 05711050. The firm's registered office is in STOKE ON TRENT. You can find them at Marcus House, Park Hall Business Village, Stoke On Trent, Staffordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FIFTEEN GROUP LIMITED
Company Number:05711050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Marcus House, Park Hall Business Village, Stoke On Trent, Staffordshire, ST3 5XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Woolston Drive, Hough, Crewe, England, CW2 5RF

Secretary08 February 2007Active
Marcus House, Park Hall Business Village, Stoke On Trent, ST3 5XA

Director15 February 2006Active
Marcus House, Park Hall Business Village, Stoke On Trent, ST3 5XA

Director08 February 2007Active
Marcus House, Park Hall Business Village, Stoke On Trent, ST3 5XA

Director24 October 2018Active
Marcus House, Park Hall Business Village, Stoke On Trent, ST3 5XA

Director28 October 2016Active
Wincham House, Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Corporate Secretary15 February 2006Active
15, Woolsington Drive, Middleton St. George, Darlington, United Kingdom, DL2 1UL

Director01 July 2007Active
27 Pilsden Place, Meir Park, Stoke On Trent, ST3 7RP

Director15 February 2006Active

People with Significant Control

Mr Robert Keith Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:Marcus House, Stoke On Trent, ST3 5XA
Nature of control:
  • Right to appoint and remove directors
Mr Mark Richard Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Address:Marcus House, Stoke On Trent, ST3 5XA
Nature of control:
  • Right to appoint and remove directors
Mr Ian William Walker
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Marcus House, Stoke On Trent, ST3 5XA
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-08-09Incorporation

Memorandum articles.

Download
2018-08-09Resolution

Resolution.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Resolution

Resolution.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.