This company is commonly known as British Sulphur Corporation Limited(the). The company was founded 38 years ago and was given the registration number 01947944. The firm's registered office is in 108/110 FINCHLEY ROAD. You can find them at C/o Clayton Stark & Co, 5th Floor Charles House, 108/110 Finchley Road, London. This company's SIC code is 74990 - Non-trading company.
Name | : | BRITISH SULPHUR CORPORATION LIMITED(THE) |
---|---|---|
Company Number | : | 01947944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Clayton Stark & Co, 5th Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 31 Kentish Town Road, Camden Town, London, England, NW1 8NL | Secretary | 03 February 2021 | Active |
36 Hampstead Grove, London, NW3 6SR | Director | - | Active |
Ground Floor, 31 Kentish Town Road, Camden Town, London, England, NW1 8NL | Director | 03 February 2021 | Active |
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA | Secretary | 01 December 2010 | Active |
33 Cranbourne Drive, Pinner, HA5 1BX | Secretary | 11 October 1996 | Active |
7 Wootton Close, Epsom, KT18 5LD | Secretary | - | Active |
C/O Clayton Stark & Co, 5th Floor Charles House, 108/110 Finchley Road, NW3 5JJ | Director | 25 January 2013 | Active |
Travean Hornash Lane, Shadoxhurst, Ashford, TN26 1HY | Director | - | Active |
33 Cranbourne Drive, Pinner, HA5 1BX | Director | - | Active |
26 Gallows Hill, Kings Langley, WD4 8LU | Director | - | Active |
6 Bovingdon Road, London, SW6 2AP | Director | - | Active |
Court Lodge, Orlestone, Ashford, TN26 2EB | Director | - | Active |
12 Church Crescent, London, N3 1BG | Director | - | Active |
Cru Publishing (Holdings) Ltd | ||
Notified on | : | 24 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, 31 Kentish Town Road, London, England, NW1 8NL |
Nature of control | : |
|
Mr Robert Abraham Perlman | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Midcity Place, London, United Kingdom, WC1V 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person secretary company with change date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Officers | Change person secretary company with change date. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person secretary company with change date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Appoint person secretary company with name date. | Download |
2020-08-18 | Accounts | Change account reference date company current extended. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Termination secretary company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.