This company is commonly known as 56 Tr Limited. The company was founded 6 years ago and was given the registration number 11343998. The firm's registered office is in KENT. You can find them at St Ledger House, 112 London Road, Tunbridge Wells, Kent, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 56 TR LIMITED |
---|---|---|
Company Number | : | 11343998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2018 |
End of financial year | : | 30 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ledger House, 112 London Road, Tunbridge Wells, Kent, England, TN4 0PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Elms, Old Dover Road, Cantebury, United Kingdom, CT1 3JB | Director | 29 August 2021 | Active |
St Ledger House, 112 London Road, Tunbridge Wells, Kent, England, TN4 0PN | Director | 03 May 2018 | Active |
Mr Peter Alexander Dabner | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Ledger House, 112 London Road, Tunbridge Wells, Kent, England, TN4 0PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Insolvency | Liquidation in administration progress report. | Download |
2024-03-01 | Insolvency | Liquidation in administration extension of period. | Download |
2023-09-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-08 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-06 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2023-02-20 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-02-01 | Insolvency | Liquidation in administration extension of period. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Insolvency | Liquidation in administration proposals. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-08-29 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.