This company is commonly known as 21st Century Conservatories And Fascias Limited. The company was founded 28 years ago and was given the registration number 03093571. The firm's registered office is in SALISBURY BUSINESS PARK. You can find them at Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, Salisbury. This company's SIC code is 43342 - Glazing.
Name | : | 21ST CENTURY CONSERVATORIES AND FASCIAS LIMITED |
---|---|---|
Company Number | : | 03093571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, Salisbury, SP1 2TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, SP1 2TJ | Director | 29 March 2018 | Active |
Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, SP1 2TJ | Director | 29 March 2018 | Active |
Unit 1 The Wyndham Centre, Dairy Meadow Lane, Salisbury Business Park, SP1 2TJ | Director | 29 March 2018 | Active |
1 Sycamore Drive, Bishops Meadow, Salisbury, SP1 3GZ | Secretary | 22 August 1995 | Active |
407 Devizes Road, Salisbury, SP2 9EN | Secretary | 12 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 August 1995 | Active |
50 Ringwood Road, Alderholt, Fordingbridge, SP6 3DF | Director | 22 August 1995 | Active |
8 Manor Farm Road, Milford, Salisbury, SP1 2RR | Director | 22 August 1995 | Active |
Daviart Holdings Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ |
Nature of control | : |
|
Gary Pickford | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Manor Farm Road, Salisbury, England, SP1 2RR |
Nature of control | : |
|
Thomas Edward Rowley Morris | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Ringwood Road, Fordingbridge, England, SP6 3DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.