This company is commonly known as A.cohen & Co.,(great Britain)limited. The company was founded 53 years ago and was given the registration number 00998395. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | A.COHEN & CO.,(GREAT BRITAIN)LIMITED |
---|---|---|
Company Number | : | 00998395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Secretary | 20 June 2023 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 21 August 2006 | Active |
21 The Reddings, Welwyn Garden City, AL8 7LA | Secretary | - | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Secretary | 21 August 2006 | Active |
Flat No.2, 83 Earls Court Road, London, W8 6EF | Secretary | 07 April 2001 | Active |
132 Old Dover Road, Canterbury, CT1 3PF | Secretary | 18 December 1998 | Active |
27 Belmont Avenue, Kew, Australia, | Secretary | 05 June 2001 | Active |
19 Aston Way, Epsom, KT18 5LZ | Secretary | 20 December 1996 | Active |
Heathervale House, Vale Avenue, Tunbridge Wells, TN1 1DJ | Director | 21 August 2006 | Active |
Tythe Cottage Church Lane, Godstone, RH9 8BL | Director | - | Active |
89 Peel Street, London, W8 7PB | Director | - | Active |
31 Bracken Gardens, London, SW13 9HW | Director | - | Active |
45 Springbank Crescent, Spruce Gardens, Motherwell, ML1 4FW | Director | - | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 21 August 2006 | Active |
25 Marsh Lane, Water Orton, B46 1NN | Director | 15 April 1998 | Active |
5 Sandroyd Way, Cobham, KT11 2PS | Director | - | Active |
Ragstone Cottage, 2 Comp Lane, Offham, ME19 5NW | Director | 01 August 1995 | Active |
28 Purcells Avenue, Edgware, HA8 8DY | Director | - | Active |
Crimson Tide Plc | ||
Notified on | : | 06 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Orange Street, London, England, WC2H 7DQ |
Nature of control | : |
|
Crimson Tide Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person secretary company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-20 | Officers | Change person secretary company with change date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-25 | Address | Change sail address company with old address new address. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.