This company is commonly known as Cellfacts Analytics Ltd. The company was founded 10 years ago and was given the registration number 08812909. The firm's registered office is in WALSALL. You can find them at Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | CELLFACTS ANALYTICS LTD |
---|---|---|
Company Number | : | 08812909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2013 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands, England, WS9 8LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O 26-28, Goodall Street, Walsall, WS1 1QL | Director | 01 March 2017 | Active |
C/O 26-28, Goodall Street, Walsall, WS1 1QL | Director | 31 January 2014 | Active |
C/O 26-28, Goodall Street, Walsall, WS1 1QL | Director | 01 February 2014 | Active |
7, The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ | Secretary | 12 December 2013 | Active |
7, The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ | Corporate Secretary | 28 March 2014 | Active |
7, The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ | Director | 04 February 2014 | Active |
7, The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ | Director | 12 December 2013 | Active |
7, The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ | Corporate Director | 28 March 2014 | Active |
Mr Alexander Matthias Boehler | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | German |
Address | : | C/O 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Mr Crawford Dow | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | 7, The Courtyard, Bromsgrove, B60 3DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Capital | Capital allotment shares. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Capital | Capital allotment shares. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.