This company is commonly known as Co-efficient (cheam) Limited. The company was founded 14 years ago and was given the registration number 06999705. The firm's registered office is in SUTTON. You can find them at 17 Ewell Road, , Sutton, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | CO-EFFICIENT (CHEAM) LIMITED |
---|---|---|
Company Number | : | 06999705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Ewell Road, Sutton, Surrey, SM3 8DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN | Corporate Secretary | 17 December 2015 | Active |
17, Ewell Road, Sutton, SM3 8DD | Director | 04 March 2020 | Active |
6 Hart Lane, Harvel Street, Meopham, Gravesend, England, DA13 0DS | Director | 25 August 2009 | Active |
Woodcot 117 Three Bridges Road, Crawley, RH10 1JR | Secretary | 25 August 2009 | Active |
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN | Corporate Secretary | 01 May 2014 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 25 August 2009 | Active |
Woodcot 117, Three Bridges Road, Crawley, RH10 1JR | Director | 01 April 2010 | Active |
Little Beaulieu, Brookhill Road, Copthorne, Crawley, England, RH10 3PL | Director | 25 August 2009 | Active |
Red Ink Ltd | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17 Ewell Road, Ewell Road, Sutton, England, SM3 8DD |
Nature of control | : |
|
Mrs Gillian Pamela White | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Beaulieu, Brookhill Road, Crawley, United Kingdom, RH10 3PL |
Nature of control | : |
|
Mr Richard George Frank White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Beaulieu, Brookhill Road, Crawley, England, RH10 3PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Officers | Appoint corporate secretary company with name date. | Download |
2016-10-13 | Officers | Termination secretary company with name termination date. | Download |
2016-06-23 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.