UKBizDB.co.uk

UNIT-2 (BIDEFORD) LTD

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

This company is commonly known as Unit-2 (bideford) Ltd. The company was founded 11 years ago and was given the registration number 08284888. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UNIT-2 (BIDEFORD) LTD
Company Number:08284888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2012
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:61 Bridge Street, Kington, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Abbotts Park, Abbotts Park, Ivybridge, United Kingdom, PL21 9PP

Secretary07 November 2012Active
Ashley Rise, Babbacombe Road, Torquay, England, TQ1 3SJ

Director07 November 2012Active
44, Abbotts Park, Cornwood, Ivybridge, United Kingdom, PL21 9PP

Director07 November 2012Active
Nanjizel, St. John, Torpoint, United Kingdom, PL11 3AT

Director07 November 2012Active
44, Abbotts Park, Cornwood, Ivybridge, United Kingdom, PL21 9PP

Director07 November 2012Active

People with Significant Control

Mr John Barrie Smethurst
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Frederick Scott Bacon
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-07-14Gazette

Gazette filings brought up to date.

Download
2020-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Address

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

Download
2019-11-20Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-05-19Officers

Change person director company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption small.

Download
2017-09-30Officers

Change person director company with change date.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2015-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Officers

Termination director company with name termination date.

Download
2015-12-04Officers

Termination director company with name termination date.

Download
2015-10-30Accounts

Accounts with accounts type dormant.

Download
2015-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.