86 LTD.
HOLT K86 LIMITED LAW 919 LIMITED

Hellopages » Norfolk » North Norfolk » NR25 6BN

Company number 03492633
Status Active
Incorporation Date 14 January 1998
Company Type Private Limited Company
Address 1 OLD STABLE YARD, HIGH STREET, HOLT, NORFOLK, ENGLAND, NR25 6BN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Mrs Charlotte Sankey on 16 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of 86 LTD. are www.86.co.uk, and www.86.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. 86 Ltd is a Private Limited Company. The company registration number is 03492633. 86 Ltd has been working since 14 January 1998. The present status of the company is Active. The registered address of 86 Ltd is 1 Old Stable Yard High Street Holt Norfolk England Nr25 6bn. . ALEXANDER, Katherine Sophie is a Secretary of the company. SANKEY, Charlotte Francesca is a Director of the company. SANKEY, William Thomas Dormand is a Director of the company. Secretary KIRAL, Shirin has been resigned. Secretary SANKEY, Charlotte has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director ALEXANDER, Katherine Sophie has been resigned. Director COLLIS, Graham Roderick has been resigned. Director KIRAL, Shirin has been resigned. Director WARDLAW, David Andrew has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
ALEXANDER, Katherine Sophie
Appointed Date: 01 November 2005

Director
SANKEY, Charlotte Francesca
Appointed Date: 15 November 2005
58 years old

Director
SANKEY, William Thomas Dormand
Appointed Date: 18 February 1998
58 years old

Resigned Directors

Secretary
KIRAL, Shirin
Resigned: 16 May 2002
Appointed Date: 18 February 1998

Secretary
SANKEY, Charlotte
Resigned: 01 October 2004
Appointed Date: 16 May 2002

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 February 1998
Appointed Date: 14 January 1998

Director
ALEXANDER, Katherine Sophie
Resigned: 01 August 2004
Appointed Date: 15 July 2002
52 years old

Director
COLLIS, Graham Roderick
Resigned: 25 November 1998
Appointed Date: 02 March 1998
76 years old

Director
KIRAL, Shirin
Resigned: 16 May 2002
Appointed Date: 18 February 1998
58 years old

Director
WARDLAW, David Andrew
Resigned: 25 November 1998
Appointed Date: 18 February 1998
58 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 18 February 1998
Appointed Date: 14 January 1998

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 February 1998
Appointed Date: 14 January 1998

Persons With Significant Control

Mr William Thomas Dormand Sankey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

86 LTD. Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
29 Mar 2017
Director's details changed for Mrs Charlotte Sankey on 16 March 2017
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Sep 2016
Registered office address changed from 7 High Street Cromer Norfolk NR27 9HG to 1 Old Stable Yard High Street Holt Norfolk NR25 6BN on 8 September 2016
07 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

...
... and 81 more events
25 Feb 1998
New secretary appointed;new director appointed
25 Feb 1998
New director appointed
25 Feb 1998
Director resigned
25 Feb 1998
Secretary resigned;director resigned
14 Jan 1998
Incorporation

86 LTD. Charges

26 November 2012
Rent deposit deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Upminster Properties Limited
Description: The amount from time to time standing to the credit of the…
18 January 2011
Rent deposit deed
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Palmbest Limited
Description: The rental deposit deed charges the sum of £9,000.00 to…
23 July 2007
Rent deposit deed
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Manya Igel Fine Arts Limited
Description: The rent deposit monies held pursuant to a rent deposit…
15 February 2001
Charge over credit balances
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of ten thousand pounds together with interest…