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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU | Secretary | 24 September 2018 | Active |
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU | Director | 30 April 2021 | Active |
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU | Director | 10 November 2000 | Active |
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU | Director | 01 August 2015 | Active |
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU | Secretary | 20 March 2007 | Active |
3 Reynolds Dale, Ashurst Bridge, Tooton, SO40 7PS | Secretary | 10 November 2000 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 10 November 2000 | Active |
20, Knowley Brow, Chorley, PR6 9BG | Director | 16 September 2009 | Active |
58, Redlake Road, Peomore, Stourbridge, DY9 0RU | Director | 01 March 2009 | Active |
30 Tower Green, Fulwood, Preston, PR2 9UU | Director | 01 May 2008 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 10 November 2000 | Active |
1 Mountain View, Kendal, LA9 4QT | Director | 01 October 2008 | Active |
1, Red Wing Avenue, Great Harwood, BB6 7NZ | Director | 14 October 2009 | Active |
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU | Director | 18 November 2011 | Active |
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU | Director | 29 September 2016 | Active |
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU | Director | 01 December 2008 | Active |
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, England, PR3 3BU | Director | 01 August 2009 | Active |
1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, PR3 3BU | Director | 29 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-14 | Officers | Change person director company with change date. | Download |
2022-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Officers | Change person secretary company with change date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.