UKBizDB.co.uk

PUBLIC VIEW LTD

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

This company is commonly known as Public View Ltd. The company was founded 6 years ago and was given the registration number 11264120. The firm's registered office is in GRANTHAM. You can find them at 47 47 North Parade, , Grantham, Lincolnshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PUBLIC VIEW LTD
Company Number:11264120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:47 47 North Parade, Grantham, Lincolnshire, United Kingdom, NG31 8AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Building 4, Styal Road, Manchester Green, Manchester, England, M22 5LW

Director09 March 2022Active
Second Floor, Building 4, Styal Road, Manchester Green, Manchester, England, M22 5LW

Director09 March 2022Active
Second Floor, Building 4, Styal Road, Manchester Green, Manchester, England, M22 5LW

Director09 March 2022Active
Second Floor, Building 4, Styal Road, Manchester Green, Manchester, England, M22 5LW

Director20 March 2018Active
Second Floor, Building 4, Styal Road, Manchester Green, Manchester, England, M22 5LW

Director09 March 2022Active

People with Significant Control

Bcn Topco Limited
Notified on:09 March 2022
Status:Active
Country of residence:England
Address:Second Floor, Building 4, Styal Road, Manchester, England, M22 5LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phil Wigglesworth
Notified on:16 August 2021
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Second Floor, Building 4, Styal Road, Manchester, England, M22 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart James Bond
Notified on:16 August 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Second Floor, Building 4, Styal Road, Manchester, England, M22 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Christopher Ridgeway
Notified on:01 March 2021
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Second Floor, Building 4, Styal Road, Manchester, England, M22 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type small.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-04Capital

Capital variation of rights attached to shares.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Accounts

Change account reference date company previous extended.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Resolution

Resolution.

Download
2022-03-18Incorporation

Memorandum articles.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.