UKBizDB.co.uk

FINDOUT 2 LIMITED

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

This company is commonly known as Findout 2 Limited. The company was founded 16 years ago and was given the registration number 06390660. The firm's registered office is in GLOUCESTER. You can find them at C/o Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FINDOUT 2 LIMITED
Company Number:06390660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director08 April 2022Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, United Kingdom, GL2 5EN

Director08 April 2022Active
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Secretary04 October 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary04 October 2007Active
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director04 October 2007Active
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director04 October 2007Active

People with Significant Control

Lazell And Tuck Lettings Ltd
Notified on:08 April 2022
Status:Active
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, United Kingdom, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael William Tuck
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Frank Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Officers

Change person director company with change date.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Change account reference date company current extended.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.