This company is commonly known as Cominco Resources (uk) Limited. The company was founded 13 years ago and was given the registration number 07365491. The firm's registered office is in HITCHIN. You can find them at 35 Verulam Road, , Hitchin, . This company's SIC code is 09900 - Support activities for other mining and quarrying.
Name | : | COMINCO RESOURCES (UK) LIMITED |
---|---|---|
Company Number | : | 07365491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Verulam Road, Hitchin, England, SG5 1QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 43 Plein Street, Stellenbosch, South Africa, 07600 | Director | 16 January 2023 | Active |
3rd Floor Dudley Street, 169 Piccadilly, London, W1J 9EH | Secretary | 03 July 2012 | Active |
18b, Charles Street, London, W1J 5DU | Secretary | 01 February 2011 | Active |
3rd Floor Dudley House 169, Piccadilly, London, England, W1J 9EU | Secretary | 11 February 2015 | Active |
3rd Floor Dudley Street, 169 Piccadilly, London, W1J 9EH | Secretary | 07 May 2015 | Active |
Nova South, 9th Floor, 160 Victoria Street, London, England, SW1E 5LB | Director | 16 March 2017 | Active |
3rd Floor Dudley Street, 169 Piccadilly, London, England, W1J 9EH | Director | 01 February 2011 | Active |
Dudley House, 169 Piccadilly, London, England, W1J 9EH | Director | 30 June 2014 | Active |
Suite 4f Easistore Building, Longfield Road, Tunbridge Wells, England, TN2 3EY | Director | 04 December 2018 | Active |
Dudley House, 169 Piccadilly, London, W1J 9EH | Director | 14 March 2016 | Active |
Suite 229 28, Old Brompton Road, London, SW7 3SS | Director | 18 April 2018 | Active |
8, Priory Walk, London, United Kingdom, SW10 9SP | Director | 03 September 2010 | Active |
35, Verulam Road, Hitchin, England, SG5 1QE | Director | 26 February 2020 | Active |
Kropz Plc | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35, Verulam Road, Hitchin, United Kingdom, SG5 1QE |
Nature of control | : |
|
Cominco Resources Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Woodbourne Hall, Woodbourne Hall, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Change account reference date company current extended. | Download |
2023-10-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type small. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Accounts | Accounts with accounts type small. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.