General information

Name:

08674739 Limited

Office Address:

24 Derby Road DE72 3NJ Draycott

Number: 08674739

Incorporation date: 2013-09-03

End of financial year: 27 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

08674739 came into being in 2013 as a company enlisted under no 08674739, located at DE72 3NJ Draycott at 24 Derby Road. The company has been in business for eleven years and its status at the time is active. The company's listed name change from T & S Holdings (UK) to 08674739 Ltd occurred on 2023-10-20. This firm's classified under the NACE and SIC code 64209 - Activities of other holding companies n.e.c.. 08674739 Limited reported its account information for the period up to 2022-09-27. Its latest annual confirmation statement was filed on 2023-09-03.

Our database related to this particular company's personnel implies there are two directors: Jyoti M. and Vipul M. who were appointed on 2013-09-03.

Executives who have control over the firm are as follows: Jyoti M. owns 1/2 or less of company shares. Vipul M. owns 1/2 or less of company shares.

  • Previous company's names
  • 08674739 Ltd 2023-10-20
  • T & S Holdings (UK) Ltd 2013-09-03

Financial data based on annual reports

Company staff

Jyoti M.

Role: Director

Appointed: 03 September 2013

Latest update: 26 February 2024

Vipul M.

Role: Director

Appointed: 03 September 2013

Latest update: 26 February 2024

People with significant control

Jyoti M.
Notified on 6 April 2016
Nature of control:
right to manage directors
1/2 or less of shares
Vipul M.
Notified on 6 April 2016
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 27 June 2024
Account last made up date 27 September 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 03 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 2 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 29 September 2018
End Date For Period Covered By Report 27 September 2019
Annual Accounts
Start Date For Period Covered By Report 28 September 2019
End Date For Period Covered By Report 27 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Restoration
Free Download
Company name changed 08674739 LTDcertificate issued on 08/11/23 (CERTNM)
filed on: 8th, November 2023
change of name
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Wilne House 10 Salisbury Street

Post code:

NG10 1BA

City / Town:

Long Eaton

HQ address,
2015

Address:

Wilne House 10 Salisbury Street

Post code:

NG10 1BA

City / Town:

Long Eaton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Similar companies nearby

Closest companies