This company is commonly known as Common Sense Compliance Limited. The company was founded 15 years ago and was given the registration number 06803666. The firm's registered office is in RADSTOCK. You can find them at Wansdyke Business Centre Unit 22 Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | COMMON SENSE COMPLIANCE LIMITED |
---|---|---|
Company Number | : | 06803666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wansdyke Business Centre Unit 22 Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, BA3 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 01 February 2023 | Active |
Paulton House, Old Mills, Paulton, Bristol, England, BS39 7SX | Director | 01 February 2023 | Active |
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 01 February 2023 | Active |
Wansdyke Business Centre Unit 22, Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, United Kingdom, BA3 2BB | Secretary | 28 January 2009 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Corporate Secretary | 28 January 2009 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Director | 28 January 2009 | Active |
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 15 May 2009 | Active |
Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 28 January 2009 | Active |
Wansdyke Business Centre Unit 22, Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, United Kingdom, BA3 2BB | Director | 01 February 2011 | Active |
Wansdyke Business Centre Unit 22, Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, United Kingdom, BA3 2BB | Director | 28 January 2009 | Active |
Food Alert Limited | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR |
Nature of control | : |
|
Matthews Investment Group Limited | ||
Notified on | : | 06 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Island House, Midsomer Norton, Radstock, England, BA3 2DZ |
Nature of control | : |
|
Mr Lee Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR |
Nature of control | : |
|
Mr Nicholas Tilley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Wansdyke Business Centre Unit 22, Midsomer Enterprise Park, Radstock Road, Radstock, BA3 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type small. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Capital | Capital allotment shares. | Download |
2023-04-12 | Capital | Capital allotment shares. | Download |
2023-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Capital | Capital cancellation shares. | Download |
2023-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-27 | Capital | Capital return purchase own shares. | Download |
2023-02-08 | Incorporation | Memorandum articles. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Capital | Capital cancellation shares. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.