This company is commonly known as C. England & Sons (holdings) Ltd. The company was founded 7 years ago and was given the registration number 10631548. The firm's registered office is in ARUNDEL. You can find them at Sandell House Unit D Arundel Court, Park Bottom, Arundel, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | C. ENGLAND & SONS (HOLDINGS) LTD |
---|---|---|
Company Number | : | 10631548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2017 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandell House Unit D Arundel Court, Park Bottom, Arundel, West Sussex, BN18 0AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ | Secretary | 21 February 2017 | Active |
24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ | Director | 21 February 2017 | Active |
Sandell House Unit D, Arundel Court, Park Bottom, Arundel, BN18 0AA | Director | 01 April 2019 | Active |
Mr Carl Simon England | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Change account reference date company current extended. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2019-03-12 | Change of name | Change of name notice. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Change of name | Change of name notice. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Resolution | Resolution. | Download |
2018-08-09 | Change of name | Change of name notice. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Address | Change registered office address company with date old address new address. | Download |
2017-02-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.