Company number 03820011
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address 59 HASSOCK LANE, SHIPLEY, HEANOR, DERBYSHIRE, DE75 7JB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 56101 - Licensed restaurants
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Current accounting period extended from 31 August 2016 to 28 February 2017; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-01-26
; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of 03820011 LTD are www.03820011.co.uk, and www.03820011.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Bulwell Rail Station is 5.7 miles; to Kirkby in Ashfield Rail Station is 7.6 miles; to Derby Rail Station is 8 miles; to East Midlands Parkway Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.03820011 Ltd is a Private Limited Company.
The company registration number is 03820011. 03820011 Ltd has been working since 05 August 1999.
The present status of the company is Active. The registered address of 03820011 Ltd is 59 Hassock Lane Shipley Heanor Derbyshire De75 7jb. . BROUGHTON, Louise Claire is a Secretary of the company. BEALE, Colin Edward is a Director of the company. BEALE, James Edward is a Director of the company. BROUGHTON, Louise Claire is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 12 August 1999
Appointed Date: 05 August 1999
Nominee Director
CREDITREFORM LIMITED
Resigned: 12 August 1999
Appointed Date: 05 August 1999
Persons With Significant Control
Mr Colin Edward Beale
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
03820011 LTD Events
06 Feb 2017
Current accounting period extended from 31 August 2016 to 28 February 2017
06 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-01-26
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 August 2015
18 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
...
... and 53 more events
17 Aug 1999
New director appointed
17 Aug 1999
New director appointed
17 Aug 1999
New secretary appointed
17 Aug 1999
Registered office changed on 17/08/99 from: windsor house temple row birmingham west midlands B2 5JX
05 Aug 1999
Incorporation
13 September 2010
Legal charge
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H shipley garden and aquatic centre, hassock lane north…
13 September 2010
Legal charge
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H shipley garden and aquatic centre, hassock lane north…
22 September 2000
Legal charge
Delivered: 25 September 2000
Status: Satisfied
on 3 November 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a shipley garden and aquatic centre hassock…
5 October 1999
Debenture
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…