Company Information for 2020 UK LIMITED
Unit 2 Kerry Avenue, Purfleet Industrial Park, Purfleet, ESSEX, RM15 4YE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
2020 UK LIMITED | |
Legal Registered Office | |
Unit 2 Kerry Avenue Purfleet Industrial Park Purfleet ESSEX RM15 4YE Other companies in RM13 | |
Company Number | 06691325 | |
---|---|---|
Company ID Number | 06691325 | |
Date formed | 2008-09-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-28 | |
Account next due | 28/06/2022 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-09-08 13:25:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
2020 UK PROPERTIES LIMITED | 29 Frome Road Radstock BA3 3JZ | Active - Proposal to Strike off | Company formed on the 2019-12-20 | |
2020 UK SALES ACADEMY LTD | CASTLE FARM HOUSE OVERTHORPE BANBURY OX17 2AD | Active | Company formed on the 2015-03-19 |
Officer | Role | Date Appointed |
---|---|---|
GARY DOUGHTY |
||
GARY DOUGHTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAREED GARDNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FTS CONSTRUCTION LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
FTS GROUP (LONDON) LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
FTS RECRUITMENT SOLUTIONS LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES | |
AA | 28/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
PSC05 | Change of details for Fts Group (London) Limited as a person with significant control on 2019-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/19 FROM 17 Marsh Way Fairview Industrial Estate Rainham Essex RM13 8UH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Gary Doughty on 2017-07-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARY DOUGHTY on 2017-07-03 | |
PSC05 | Change of details for Fts Group (London) Limited as a person with significant control on 2017-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM 145 Rainham Road Rainham Essex RM13 7RB United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM 82 Rainham Road Rainham Essex RM13 7RJ | |
CH01 | Director's details changed for Mr Gary Doughty on 2016-09-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY DOUGHTY / 01/09/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY DOUGHTY / 01/09/2016 | |
AA01 | Previous accounting period shortened from 29/09/15 TO 28/09/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGHTY / 01/02/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARY DOUGHTY on 2016-02-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGHTY / 01/02/2016 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AA01 | Previous accounting period shortened from 30/09/14 TO 29/09/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY DOUGHTY / 12/11/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 62 GAINSBOROUGH RD RAINHAM ESSEX RM13 7DP UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGHTY / 05/10/2012 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/09/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 08/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY DOUGHTY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAREED GARDNER | |
AR01 | 08/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2020 UK LIMITED
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 1 |
Debtors | 2012-10-01 | £ 1 |
Debtors | 2011-10-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as 2020 UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 2020 UK LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 2020 UK LIMITED | Event Date | 2010-01-12 |
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. |