This company is commonly known as A Private Company Ltd. The company was founded 10 years ago and was given the registration number 08703733. The firm's registered office is in BRISTOL. You can find them at Patch 2 Plate Limited, 215 Ringwood Crescent, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | A PRIVATE COMPANY LTD |
---|---|---|
Company Number | : | 08703733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Patch 2 Plate Limited, 215 Ringwood Crescent, Bristol, England, BS10 5QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings House, St. Johns Square, Wolverhampton, Wolverhampton, England, WV2 4DT | Director | 01 January 2022 | Active |
Kings House, St. Johns Square, Wolverhampton, Wolverhampton, England, WV2 4DT | Director | 01 October 2021 | Active |
Henleaze Business Centre, Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 27 October 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 30 October 2015 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 24 September 2013 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Corporate Director | 30 October 2015 | Active |
Mr Lovejot Singh | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT |
Nature of control | : |
|
Ms Bianca Manic | ||
Notified on | : | 27 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Henleaze Business Centre, Harbury Road, Bristol, England, BS9 4PN |
Nature of control | : |
|
Mr Bryan Anthony Thornton | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Dept 2, 43 Owston Road, Doncaster, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2021-01-22 | Gazette | Gazette filings brought up to date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.