UKBizDB.co.uk

OURCOMPANY LIMITED

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

This company is commonly known as Ourcompany Limited. The company was founded 7 years ago and was given the registration number 10733286. The firm's registered office is in NEWTON ABBOT. You can find them at Unit 2 Swift Industrial Estate, Kingsteignton, Newton Abbot, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OURCOMPANY LIMITED
Company Number:10733286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2 Swift Industrial Estate, Kingsteignton, Newton Abbot, Devon, England, TQ12 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director22 August 2018Active
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH

Director21 April 2017Active
50, Lower Trindle Close, Chudleigh, Newton Abbot, England, TQ13 0FB

Secretary13 June 2017Active
51, Gestridge Road, Kingsteignton, Newton Abbot, England, TQ12 3EZ

Secretary13 June 2017Active
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH

Director22 August 2018Active
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH

Director22 August 2018Active
51, Gestridge Road, Kingsteignton, United Kingdom, TQ12 3EZ

Director21 April 2017Active

People with Significant Control

Mr Thomas Baker
Notified on:22 August 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Unit 2, Swift Industrial Estate, Newton Abbot, England, TQ12 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ross William Hilditch
Notified on:21 April 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
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
2024-05-21Officers

Change person director company with change date.

Download
2024-01-31Change of name

Certificate change of name company.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Capital

Capital name of class of shares.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-26Address

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

Download
2021-03-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.