UKBizDB.co.uk

TYPE 48 LIMITED

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

This company is commonly known as Type 48 Limited. The company was founded 10 years ago and was given the registration number 09074365. The firm's registered office is in BURGESS HILL. You can find them at Unit 3, Ashwyn Business Centre, Marchants Way, Burgess Hill, West Sussex. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:TYPE 48 LIMITED
Company Number:09074365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 3, Ashwyn Business Centre, Marchants Way, Burgess Hill, West Sussex, RH15 8QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Ashwyn Business Centre, Marchants Way, Burgess Hill, RH15 8QY

Director02 August 2018Active
Unit 3, Ashwyn Business Centre, Marchants Way, Burgess Hill, United Kingdom, RH15 8QY

Director06 June 2014Active

People with Significant Control

Mr Trevor Francis Henry
Notified on:31 July 2018
Status:Active
Date of birth:July 1953
Nationality:British
Address:Unit 3, Ashwyn Business Centre, Marchants Way, Burgess Hill, RH15 8QY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Wesley Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:21 Willow Way, Hurstpierpoint, England, BN6 9TQ
Nature of control:
  • Right to appoint and remove directors
Ms Bridget Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:115 London Road, Burgess Hill, United Kingdom, RH15 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Dick Chan
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:21 Farmleigh, London, United Kingdom, N14 5QJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Change person director company with change date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Accounts

Change account reference date company previous shortened.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.