704210 UK LIMITED

Register to unlock more data on OkredoRegister

704210 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07138328

Incorporation date

27/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

18 Chestnut Close, Cannock WS11 7WDCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2010)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon25/11/2024
Application to strike the company off the register
dot icon31/10/2024
Micro company accounts made up to 2024-08-31
dot icon26/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon03/07/2024
Registered office address changed from 7 Kimberley Business Park Kimberley Way, Brereton Rugeley Staffordshire WS15 1RE to 18 Chestnut Close Cannock WS11 7WD on 2024-07-03
dot icon21/11/2023
Micro company accounts made up to 2023-08-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/01/2023
Micro company accounts made up to 2022-08-31
dot icon25/11/2022
Satisfaction of charge 1 in full
dot icon25/11/2022
Satisfaction of charge 2 in full
dot icon25/11/2022
Change of details for Mr Clint Stephen Griffin as a person with significant control on 2022-10-01
dot icon28/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-08-31
dot icon10/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-08-31
dot icon13/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Stephen Gregory Griffin as a director on 2015-11-01
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon25/08/2010
Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 2010-08-25
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2010
Appointment of Clint Stephen Griffin as a director
dot icon08/02/2010
Appointment of Stephen Gregory Griffin as a director
dot icon08/02/2010
Appointment of Clint Stephen Griffin as a secretary
dot icon08/02/2010
Termination of appointment of Hilary D'cruz as a director
dot icon08/02/2010
Current accounting period shortened from 2011-01-31 to 2010-08-31
dot icon01/02/2010
Registered office address changed from Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ on 2010-02-01
dot icon27/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.82K
-
0.00
-
-
2022
0
36.47K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'cruz, Hilary Grace
Director
27/01/2010 - 29/01/2010
30
Griffin, Clint Stephen
Director
29/01/2010 - Present
2
Griffin, Clint Stephen
Secretary
29/01/2010 - Present
-
Griffin, Stephen Gregory
Director
29/01/2010 - 01/11/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 704210 UK LIMITED

704210 UK LIMITED is an(a) Active company incorporated on 27/01/2010 with the registered office located at 18 Chestnut Close, Cannock WS11 7WD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 704210 UK LIMITED?

toggle

704210 UK LIMITED is currently Active. It was registered on 27/01/2010 .

Where is 704210 UK LIMITED located?

toggle

704210 UK LIMITED is registered at 18 Chestnut Close, Cannock WS11 7WD.

What does 704210 UK LIMITED do?

toggle

704210 UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 704210 UK LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.