Active
Company Information for 24 X 7 (HERTFORDSHIRE) LIMITED
LITTLE EASTON MANOR PARK ROAD, LITTLE EASTON, DUNMOW, ESSEX, CM6 2JN,
|
Company Registration Number
07027546
Private Limited Company
Active |
Company Name | ||
---|---|---|
24 X 7 (HERTFORDSHIRE) LIMITED | ||
Legal Registered Office | ||
LITTLE EASTON MANOR PARK ROAD LITTLE EASTON DUNMOW ESSEX CM6 2JN Other companies in CM22 | ||
Previous Names | ||
|
Company Number | 07027546 | |
---|---|---|
Company ID Number | 07027546 | |
Date formed | 2009-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 17:24:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
24 X 7 LIMITED |
||
ANDREW TERRANCE MAHONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JOHN PITT |
Director | ||
ASHLEY ANDREW MAHONEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANOR NIGHTS LIMITED | Company Secretary | 2009-09-23 | CURRENT | 2009-09-23 | Active | |
24 X 7 (STANSTED) LIMITED | Company Secretary | 2009-09-23 | CURRENT | 2009-09-23 | Liquidation | |
24X7 (STAFFORDSHIRE) LIMITED | Company Secretary | 2009-09-23 | CURRENT | 2009-09-23 | Active | |
24X7 (LINCS) LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-15 | Active | |
24 X 7 (VENTURES) LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
24X7 (WEST SUSSEX) LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-21 | Active | |
24X7 (HANTS) LIMITED | Director | 2015-05-11 | CURRENT | 2015-04-28 | Active | |
24X7 (NORTHANTS) LIMITED | Director | 2014-05-21 | CURRENT | 2013-09-03 | Active | |
24X7 (BUCKINGHAMSHIRE) LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
24X7 (FLEET SERVICES) LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
THE 24X7 SPECIAL NEEDS HOLIDAY TRUST | Director | 2010-03-06 | CURRENT | 2010-03-06 | Active | |
MANOR NIGHTS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active | |
24 X 7 (STANSTED) LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Liquidation | |
24X7 (STAFFORDSHIRE) LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active | |
MAPLEVALE ESTATES LTD | Director | 2007-06-26 | CURRENT | 2007-05-01 | Dissolved 2014-12-09 | |
PORTWELL ESTATES LTD | Director | 2007-06-26 | CURRENT | 2007-04-24 | Dissolved 2014-12-09 | |
DAYBREAK SERVICES LIMITED | Director | 2005-12-06 | CURRENT | 2005-11-25 | Active | |
24 X 7 LTD. | Director | 2001-01-17 | CURRENT | 2001-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Andrew Terrence Mahoney on 2024-05-08 | ||
Error | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070275460001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
PSC07 | CESSATION OF ANDREW TERRANCE MAHONEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for 24 X 7 (Investment) Limited as a person with significant control on 2018-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM Magnolia Cottage Green Street Elsenham Essex CM22 6DS | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TERRANCE MAHONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN PITT | |
PSC05 | Change of details for 24 X 7 (Investment) Limited as a person with significant control on 2017-09-24 | |
PSC07 | CESSATION OF KEVIN JOHN PITT AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070275460001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Kevin John Pitt on 2016-09-28 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/08/2011 | |
SH01 | 08/08/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN PITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MAHONEY | |
RES15 | CHANGE OF NAME 28/07/2011 | |
CERTNM | COMPANY NAME CHANGED 24 X 7 (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 02/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 23/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 24 X 7 LIMITED / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 24 X 7 (HERTFORDSHIRE) LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as 24 X 7 (HERTFORDSHIRE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |