UKBizDB.co.uk

OBAS UK LIMITED

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

This company is commonly known as Obas Uk Limited. The company was founded 23 years ago and was given the registration number 04105807. The firm's registered office is in PRESTON. You can find them at 1 Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, Lancashire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:OBAS UK LIMITED
Company Number:04105807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1 Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, Lancashire, PR3 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU

Secretary24 September 2018Active
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU

Director30 April 2021Active
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU

Director10 November 2000Active
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU

Director01 August 2015Active
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU

Secretary20 March 2007Active
3 Reynolds Dale, Ashurst Bridge, Tooton, SO40 7PS

Secretary10 November 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary10 November 2000Active
20, Knowley Brow, Chorley, PR6 9BG

Director16 September 2009Active
58, Redlake Road, Peomore, Stourbridge, DY9 0RU

Director01 March 2009Active
30 Tower Green, Fulwood, Preston, PR2 9UU

Director01 May 2008Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director10 November 2000Active
1 Mountain View, Kendal, LA9 4QT

Director01 October 2008Active
1, Red Wing Avenue, Great Harwood, BB6 7NZ

Director14 October 2009Active
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU

Director18 November 2011Active
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU

Director29 September 2016Active
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU

Director01 December 2008Active
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU

Director01 August 2009Active
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU

Director29 September 2016Active

People with Significant Control

Mr Dave Sim
Notified on:29 September 2016
Status:Active
Date of birth:July 1986
Nationality:British
Address:1, Chapel Hill Trading Estate, Chapel Hill, Preston, PR3 3BU
Nature of control:
  • Right to appoint and remove directors
Ms. Sue Thompson
Notified on:29 September 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:1, Chapel Hill Trading Estate, Chapel Hill, Preston, PR3 3BU
Nature of control:
  • Right to appoint and remove directors
Mr Ian Meall
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:1, Chapel Hill Trading Estate, Chapel Hill, Preston, PR3 3BU
Nature of control:
  • Right to appoint and remove directors
Mrs Michele Anne Tenray
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:1, Chapel Hill Trading Estate, Chapel Hill, Preston, PR3 3BU
Nature of control:
  • Right to appoint and remove directors
Mr Norman George Tenray
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:1, Chapel Hill Trading Estate, Chapel Hill, Preston, PR3 3BU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-14Officers

Change person director company with change date.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Accounts

Change account reference date company previous shortened.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Change person secretary company with change date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.