Warning: file_put_contents(c/ba5b902d35dd736e406cc85ad7262d6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fortyfiveuk Limited, YO1 6JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTYFIVEUK LIMITED

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

This company is commonly known as Fortyfiveuk Limited. The company was founded 7 years ago and was given the registration number 10669305. The firm's registered office is in YORK. You can find them at Fortyfive Vinyl Cafe, 29 Micklegate, York, North Yorkshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:FORTYFIVEUK LIMITED
Company Number:10669305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Fortyfive Vinyl Cafe, 29 Micklegate, York, North Yorkshire, YO1 6JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Micklegate, York, England, YO1 6JH

Director14 March 2017Active
29 Micklegate, York, England, YO1 6JH

Director14 March 2017Active
3 Railway Cottage, York Road, Haxby, York, United Kingdom, YO32 3HJ

Director14 March 2017Active

People with Significant Control

Mr Steven Brian Mcnichol
Notified on:14 March 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:3 Railway Cottage, York Road, York, United Kingdom, YO32 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel James Kentley
Notified on:14 March 2017
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:11 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominic Sean White
Notified on:14 March 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:11 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-30Resolution

Resolution.

Download
2024-05-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Address

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

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.