Company Name24 Hour Services Limited
DirectorOlivier Rene Basile Lucien Cavaliere
Company StatusActive - Proposal to Strike off
Company Number09508194
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Olivier Rene Basile Lucien Cavaliere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address104-108 Wallgate 1st And 2nd Floor
Wigan
WN3 4AB
Director NameMr Leslie Dawson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, The Court Yard 110 - 118 Church Street
Hunslet
Leeds
LS10 2JA
Director NameMrs Sarah Louise Bannister
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(9 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House Tilbury Avenue
Leeds
LS11 0BP
Director NameMr Kevin John Reid
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House Tilbury Avenue
Leeds
LS11 0BP
Director NameMr Stephen Bradley
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, The Court Yard 110 - 118 Church Street
Hunslet
Leeds
LS10 2JA

Location

Registered Address104-108 Wallgate 1st And 2nd Floor
Wigan
WN3 4AB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 January 2023 (1 year, 3 months ago)
Next Return Due10 February 2024 (overdue)

Filing History

4 May 2023Compulsory strike-off action has been discontinued (1 page)
3 May 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
27 January 2022Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR England to 104-108 Wallgate 1st and 2nd Floor Wigan WN3 4AB on 27 January 2022 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
16 June 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
17 August 2020Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 14 August 2020 (2 pages)
17 August 2020Termination of appointment of Leslie Dawson as a director on 14 August 2020 (1 page)
17 August 2020Cessation of Leslie Dennis Dawson as a person with significant control on 14 August 2020 (1 page)
17 August 2020Termination of appointment of Stephen Bradley as a director on 14 August 2020 (1 page)
17 August 2020Registered office address changed from Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA England to 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 17 August 2020 (1 page)
17 August 2020Notification of Oltec Group Holding Ltd as a person with significant control on 14 August 2020 (2 pages)
24 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
23 October 2018Registered office address changed from Security House Tilbury Avenue Leeds LS11 0BP United Kingdom to Unit 5, the Court Yard 110 - 118 Church Street Hunslet Leeds LS10 2JA on 23 October 2018 (1 page)
17 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
11 April 2017Termination of appointment of Kevin John Reid as a director on 4 April 2017 (1 page)
11 April 2017Termination of appointment of Kevin John Reid as a director on 4 April 2017 (1 page)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 July 2016Termination of appointment of Sarah Louise Bannister as a director on 20 June 2016 (1 page)
8 July 2016Termination of appointment of Sarah Louise Bannister as a director on 20 June 2016 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
6 January 2016Appointment of Mr Stephen Bradley as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Kevin John Reid as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mrs Sarah Louise Bannister as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Stephen Bradley as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Kevin John Reid as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mrs Sarah Louise Bannister as a director on 6 January 2016 (2 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)