Active
Company Information for 06411195 LIMITED
THE CASTLE, PRINCE STREET, OSWESTRY, SHROPSHIRE, SY11 1LB,
|
Company Registration Number
06411195
Private Limited Company
Active |
Company Name | ||
---|---|---|
06411195 LIMITED | ||
Legal Registered Office | ||
THE CASTLE PRINCE STREET OSWESTRY SHROPSHIRE SY11 1LB Other companies in SY11 | ||
Previous Names | ||
|
Company Number | 06411195 | |
---|---|---|
Company ID Number | 06411195 | |
Date formed | 2007-10-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2008 | |
Account next due | 31/07/2010 | |
Latest return | 29/10/2009 | |
Return next due | 26/11/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:40:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOSEPH BYRON |
||
PETER JOSEPH BYRON |
||
COLIN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL MARY BYRON |
Company Secretary | ||
MARIE CECILIA BYRON |
Director | ||
RACHEL MARY BYRON |
Director | ||
JPCORS LIMITED |
Company Secretary | ||
JPCORD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPR SHOPFITTING (HOLDINGS) LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
CPR SHOPFITTING LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER JOSEPH BYRON on 2013-12-06 | |
CH01 | Director's details changed for Mr Peter Joseph Byron on 2013-12-06 | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed borderland developments\certificate issued on 21/01/14 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
LATEST SOC | 19/01/10 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN OWEN / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH BYRON / 19/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHEL BYRON | |
288a | Secretary appointed mr peter joseph byron | |
288b | APPOINTMENT TERMINATED DIRECTOR MARIE BYRON | |
288b | APPOINTMENT TERMINATED SECRETARY RACHEL BYRON | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 20/05/2009 from bryn siriol, llwynmawr llangollen wales LL20 7BE | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL BYRON / 20/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BYRON / 20/05/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MRS MARIE CECELIA BYRON | |
288a | DIRECTOR APPOINTED MR COLIN OWEN | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/11/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | HARPMANOR LIMITED | |
LEGAL CHARGE | Outstanding | HARPMANOR LIMITED | |
LEGAL CHARGE | Satisfied | TIUTA INTERNATIONAL LIMITED | |
DEBENTURE | Satisfied | TIUTA INTERNATIONAL LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as 06411195 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |