General information

Name:

Five Ninety Ltd

Office Address:

17 Collin Road LA9 5HN Kendal

Number: 03441976

Incorporation date: 1997-09-30

Dissolution date: 2020-10-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Five Ninety was created on 1997-09-30 as a private limited company. This enterprise registered office was based in Kendal on 17 Collin Road. The address area code is LA9 5HN. The reg. no. for Five Ninety Limited was 03441976. Five Ninety Limited had been active for 23 years up until dissolution date on 2020-10-13. It has been on the market under three previous names. The company's very first official name, Inhoco 690, was changed on 1997-11-06 to Stockdale Interim Management. The current name, in use since 2001, is Five Ninety Limited.

When it comes to this specific firm's directors directory, there were three directors including: Jillian S. and David S..

Executives who had control over the firm were as follows: David S. had substantial control or influence over the company. Jillian S. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Five Ninety Limited 2001-01-24
  • Stockdale Interim Management Limited 1997-11-06
  • Inhoco 690 Limited 1997-09-30

Financial data based on annual reports

Company staff

Jillian S.

Role: Director

Appointed: 31 July 2017

Latest update: 4 January 2024

Jillian S.

Role: Secretary

Appointed: 28 October 2002

Latest update: 4 January 2024

David S.

Role: Director

Appointed: 17 October 1997

Latest update: 4 January 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jillian S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 11 November 2020
Confirmation statement last made up date 30 September 2019
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 17 June 2013
Annual Accounts 08 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 08 June 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 15 June 2015
Annual Accounts 02 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 02 June 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 June 2017
Annual Accounts 10 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 10 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Monday 30th September 2019 (AA)
filed on: 5th, May 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
23
Company Age

Similar companies nearby

Closest companies