UKBizDB.co.uk

NOTSALLOW 256 LIMITED

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

This company is commonly known as Notsallow 256 Limited. The company was founded 17 years ago and was given the registration number 06055859. The firm's registered office is in LONDON. You can find them at Fitzroy Place 5th Floor, 8 Mortimer Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NOTSALLOW 256 LIMITED
Company Number:06055859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary21 June 2019Active
Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director01 November 2022Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary05 August 2009Active
West Marsh Road, Spalding, PE11 2BB

Secretary31 March 2010Active
37 The Gowans Sutton On The Forest, Sutton On The Forest, YO61 1DL

Secretary24 August 2007Active
Hill House Audley End, Burston, Diss, IP22 5TY

Secretary17 July 2007Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary08 December 2016Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Corporate Secretary17 January 2007Active
7 Larks Gate, Fornham All Saints, Bury St. Edmunds, IP28 6HY

Director21 June 2007Active
23 Cley Hall Drive, Spalding, PE11 2EB

Director10 May 2007Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director24 August 2007Active
The Court, 20 Uppingham Road, Oakham, LE15 6JD

Director02 November 2007Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director24 August 2007Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director17 January 2007Active
Hill House Audley End, Burston, Diss, IP22 5TY

Director28 March 2007Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director17 January 2007Active

People with Significant Control

Bakkavor Dormant Holdings Limited
Notified on:18 December 2018
Status:Active
Country of residence:United Kingdom
Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bakkavor Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fitzroy Place, 5th Floor, London, England, W1T 3JJ
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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Capital

Capital variation of rights attached to shares.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-04-28Mortgage

Mortgage satisfy charge full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.