This company is commonly known as Christmas Concepts Limited. The company was founded 29 years ago and was given the registration number 03001532. The firm's registered office is in PRESTON. You can find them at 586 Blackpool Road, Ashton, Preston, Lancashire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | CHRISTMAS CONCEPTS LIMITED |
---|---|---|
Company Number | : | 03001532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 586 Blackpool Road, Ashton, Preston, Lancashire, PR2 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99 Lytham Road, Fulwood, Preston, PR2 2EM | Secretary | 28 January 1997 | Active |
586 Blackpool Road, Ashton, Preston, PR2 1JA | Director | 30 May 2018 | Active |
586 Blackpool Road, Ashton, Preston, PR2 1JA | Director | 30 May 2018 | Active |
99 Lytham Road, Fulwood, Preston, PR2 2EN | Director | 14 December 1994 | Active |
99 Lytham Road, Fulwood, Preston, PR2 2EM | Director | 28 January 1997 | Active |
19 Old Barber, Harrogate, HG1 3DF | Secretary | 14 December 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 December 1994 | Active |
19 Old Barber, Harrogate, HG1 3DF | Director | 14 December 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 December 1994 | Active |
10 Applecross Drive, Burnley, BB10 4JP | Director | 14 December 1994 | Active |
99 Lytham Road, Fulwood, Preston, PR2 2EN | Director | 14 December 1994 | Active |
99 Lytham Road, Fulwood, Preston, PR2 2EN | Director | 28 January 1997 | Active |
Angela Margaret Strettle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 586 Blackpool Road, Preston, PR2 1JA |
Nature of control | : |
|
William Terrence Strettle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 586 Blackpool Road, Preston, PR2 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.