This company is commonly known as Almsworthy Trading Limited. The company was founded 12 years ago and was given the registration number 07969850. The firm's registered office is in LAINDON. You can find them at 25 Hornsby Square, Southfields Industrial Park, Laindon, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ALMSWORTHY TRADING LIMITED |
---|---|---|
Company Number | : | 07969850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 2012 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Hornsby Square, Southfields Industrial Park, Laindon, Essex, SS15 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Hornsby Square, Southfields Industrial Park, Laindon, SS15 6SD | Director | 23 July 2018 | Active |
25, Hornsby Square, Southfields Industrial Park, Laindon, SS15 6SD | Director | 22 December 2016 | Active |
One Vine Street, London, United Kingdom, W1J 0AH | Director | 29 February 2012 | Active |
25, Hornsby Square, Southfields Industrial Park, Laindon, SS15 6SD | Director | 23 July 2018 | Active |
One, Vine Street, London, W1J 0AH | Director | 20 March 2012 | Active |
30, Haymarket, London, SW1Y 4EX | Director | 03 May 2013 | Active |
25, Hornsby Square, Southfields Industrial Park, Laindon, SS15 6SD | Director | 04 February 2013 | Active |
One, Vine Street, London, W1J 0AH | Director | 20 March 2012 | Active |
Fullfield Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Hornsby Square, Basildon, England, SS15 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-06 | Dissolution | Dissolution application strike off company. | Download |
2021-11-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-25 | Capital | Legacy. | Download |
2021-11-25 | Insolvency | Legacy. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Incorporation | Memorandum articles. | Download |
2018-09-07 | Resolution | Resolution. | Download |
2018-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.