About

Registered Number: 06006599
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 55 Mapperley Road Mapperley Road, Nottingham, NG3 5AQ,

 

Established in 2006, 55 Mapperley Road Ltd have registered office in Nottingham, it's status is listed as "Active". The current directors of this company are listed as Wainwright, Zoia Maria, Wilson, Mark Edward Clarke, Castle Secretaries Limited, Castle Directors Limited, Wainwright, Alex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, Zoia Maria 09 June 2008 - 1
WILSON, Mark Edward Clarke 25 May 2017 - 1
CASTLE DIRECTORS LIMITED 22 November 2006 09 June 2008 1
WAINWRIGHT, Alex 09 June 2008 16 December 2009 1
Secretary Name Appointed Resigned Total Appointments
CASTLE SECRETARIES LIMITED 22 November 2006 09 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 06 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 23 September 2017
TM02 - Termination of appointment of secretary 23 September 2017
AD01 - Change of registered office address 23 September 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 14 August 2016
AD01 - Change of registered office address 18 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 04 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 21 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 02 November 2010
TM01 - Termination of appointment of director 03 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 03 December 2009
DISS40 - Notice of striking-off action discontinued 24 July 2009
363a - Annual Return 22 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
CERTNM - Change of name certificate 20 June 2008
363a - Annual Return 25 January 2008
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.