This company is commonly known as Chelsea Quilt Company Limited. The company was founded 76 years ago and was given the registration number 00453869. The firm's registered office is in BARNSTAPLE. You can find them at 2-3 Brannam Court Brannam Crescent, Roundswell Business Park, Barnstaple, Devon. This company's SIC code is 99999 - Dormant Company.
Name | : | CHELSEA QUILT COMPANY LIMITED |
---|---|---|
Company Number | : | 00453869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1948 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-3 Brannam Court Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, England, EX31 3TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3 Brannam Court, Brannam Crescent, Roundswell Business Park, Barnstaple, England, EX31 3TD | Director | 28 August 2015 | Active |
28 South Park, Braunton, EX33 2HT | Secretary | 15 October 1999 | Active |
Top Barn, Ditteridge Box, Corsham, SN13 8QF | Secretary | - | Active |
School House, West Anstey, South Molton, EX36 3NY | Secretary | 31 October 2006 | Active |
The Barn, New Road, Studley, Calne, SN11 9LT | Director | 30 April 1998 | Active |
Westforde Oatlands Avenue, Bishops Tawton, Barnstaple, EX32 0AZ | Director | - | Active |
28 South Park, Braunton, EX33 2HT | Director | - | Active |
Hopper's Garden, Newton Tracey, Barnstaple, EX31 3PL | Director | 01 July 1994 | Active |
Fairlea The Village, Burrington, Bristol, BS40 7AD | Director | 03 June 1996 | Active |
Roundswell House, Roundswell, Barnstaple, EX31 3NS | Director | - | Active |
Top Barn, Ditteridge Box, Corsham, SN13 8QF | Director | - | Active |
5 Ison Close, Biddenham, MK40 4BH | Director | 04 October 1992 | Active |
24, Greenfield Way, Nottage, Porthcawl, United Kingdom, CF36 3SH | Director | - | Active |
Oriel House 27 The Rank, North Bradley, Trowbridge, BA14 9RP | Director | - | Active |
Cqc Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cqc Limited, Riverside Road, Barnstaple, England, EX31 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-30 | Address | Change registered office address company with date old address new address. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Officers | Change person director company with change date. | Download |
2016-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Address | Change registered office address company with date old address new address. | Download |
2015-10-11 | Officers | Termination director company with name termination date. | Download |
2015-10-11 | Officers | Appoint person director company with name date. | Download |
2015-07-07 | Accounts | Accounts with accounts type full. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.