This company is commonly known as Age Uk Trading Cic. The company was founded 51 years ago and was given the registration number 01102972. The firm's registered office is in LONDON. You can find them at Tavis House, 1 - 6 Tavistock Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGE UK TRADING CIC |
---|---|---|
Company Number | : | 01102972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Secretary | 14 October 2020 | Active |
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 29 November 2018 | Active |
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 28 November 2019 | Active |
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA | Secretary | 20 May 2009 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Secretary | 27 November 2014 | Active |
30a Aynhoe Road, London, W14 0QD | Secretary | 30 June 2004 | Active |
111 Brox Road, Ottershaw, Chertsey, KT16 0LG | Secretary | - | Active |
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA | Director | 31 July 2014 | Active |
32, Mildred Avenue, Watford, Uk, WD18 7DZ | Director | 17 October 2007 | Active |
12 Wool Road, Wimbledon, London, SW20 0HW | Director | - | Active |
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 01 November 2018 | Active |
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA | Director | 31 March 2009 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 26 November 2015 | Active |
9 Dawson Place, London, W2 4TD | Director | - | Active |
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA | Director | 01 April 2012 | Active |
3 Lynsted Close, Bromley, BR1 3UE | Director | 17 October 2007 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 10 February 2016 | Active |
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 11 July 2019 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 21 May 2015 | Active |
Knowl Cottage, Knowl Hill, Woking, GU22 7HL | Director | 14 October 1994 | Active |
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 22 October 2019 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 02 December 2016 | Active |
7th Floor,, One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 11 July 2019 | Active |
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA | Director | 31 March 2009 | Active |
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA | Director | 01 September 2012 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 21 May 2015 | Active |
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA | Director | 01 January 2011 | Active |
Tavis House, 1 - 6 Tavistock Square, London, England, WC1H 9NA | Director | 31 March 2009 | Active |
Age Uk | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-6 Tavis House, Tavistock Square, London, England, WC1H 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-30 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Appoint person secretary company with name date. | Download |
2020-10-09 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Capital | Capital allotment shares. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.