Company Name599 Limited
Company StatusActive
Company Number08403884
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMs Liza Saunders
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(4 weeks after company formation)
Appointment Duration11 years
RoleCompany  Director
Country of ResidenceEngland
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Secretary NameMs Daniella Elizabeth Saunders
StatusCurrent
Appointed14 March 2013(4 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Director NameMr Gavin Nicholas Saunders
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(1 year, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Director NameMr David Donald Lewis
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(1 year, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitehowardray.com
Telephone0845 0589000
Telephone regionUnknown

Location

Registered Address23a Dudden Hill Lane
London
NW10 2ET
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Daniella Elizabeth Saunders
30.00%
Ordinary
3 at £1Gavin Nicholas Saunders
30.00%
Ordinary
3 at £1Liza Saunders
30.00%
Ordinary
1 at £1David Donald Lewis
10.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

14 May 2015Delivered on: 14 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr David Donald Lewis on 9 January 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
18 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
13 March 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(4 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 May 2015Registration of charge 084038840001, created on 14 May 2015 (23 pages)
14 May 2015Registration of charge 084038840001, created on 14 May 2015 (23 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Appointment of Mr David Donald Lewis as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Gavin Nicholas Saunders as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Gavin Nicholas Saunders as a director on 10 February 2015 (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Appointment of Mr David Donald Lewis as a director on 11 February 2015 (2 pages)
9 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
19 March 2013Appointment of Ms Daniella Elizabeth Saunders as a secretary (1 page)
19 March 2013Appointment of Ms Daniella Elizabeth Saunders as a secretary (1 page)
19 March 2013Appointment of Ms Liza Saunders as a director (2 pages)
19 March 2013Appointment of Ms Liza Saunders as a director (2 pages)
14 February 2013Incorporation (20 pages)
14 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
14 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
14 February 2013Incorporation (20 pages)