BUSY NOUGHT TO FIVES LIMITED
GAYTON

Hellopages » Merseyside » Wirral » CH60 1XG

Company number 04311805
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address 10 BRIMSTAGE ROAD, GAYTON, WIRRAL, CH60 1XG
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registration of charge 043118050006, created on 25 April 2017; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BUSY NOUGHT TO FIVES LIMITED are www.busynoughttofives.co.uk, and www.busy-nought-to-fives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Brunswick Rail Station is 5.8 miles; to Edge Hill Rail Station is 7.6 miles; to Shotton High Level Rail Station is 8 miles; to Bank Hall Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Busy Nought To Fives Limited is a Private Limited Company. The company registration number is 04311805. Busy Nought To Fives Limited has been working since 26 October 2001. The present status of the company is Active. The registered address of Busy Nought To Fives Limited is 10 Brimstage Road Gayton Wirral Ch60 1xg. . COLLINS, James Kevin is a Secretary of the company. COLLINS, Emma Jane is a Director of the company. COLLINS, James Kevin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
COLLINS, James Kevin
Appointed Date: 02 November 2001

Director
COLLINS, Emma Jane
Appointed Date: 02 November 2001
59 years old

Director
COLLINS, James Kevin
Appointed Date: 02 November 2001
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 October 2001
Appointed Date: 26 October 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 October 2001
Appointed Date: 26 October 2001

Persons With Significant Control

Mr James Kevin Collins
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

Mrs Emma Jane Collins
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

Bntf Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BUSY NOUGHT TO FIVES LIMITED Events

26 Apr 2017
Registration of charge 043118050006, created on 25 April 2017
10 Nov 2016
Confirmation statement made on 26 October 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,502

...
... and 38 more events
07 Nov 2001
New secretary appointed;new director appointed
07 Nov 2001
New director appointed
31 Oct 2001
Secretary resigned
31 Oct 2001
Director resigned
26 Oct 2001
Incorporation

BUSY NOUGHT TO FIVES LIMITED Charges

25 April 2017
Charge code 0431 1805 0006
Delivered: 26 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 July 2012
Debenture
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as land and building at…
6 February 2003
Legal charge
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a great sankey high school barrow hall lane…
6 February 2003
Debenture
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…