This company is commonly known as Company 04949648 Limited. The company was founded 20 years ago and was given the registration number 04949648. The firm's registered office is in MARGATE. You can find them at Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent. This company's SIC code is 80100 - Private security activities.
Name | : | COMPANY 04949648 LIMITED |
---|---|---|
Company Number | : | 04949648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2003 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westwood Business Centre Unit 5a Westwood Industrial Estate, Off Continental Approach, Margate, Kent, England, CT9 4JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lombard House Ccs, 12/17 Upper Bridge Street, Canterbury, England, CT1 2NF | Director | 04 November 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 October 2003 | Active |
Lombard House (Dept Ccs), 12/17 Upper Bridge Street, Canterbury, England, CT1 2NF | Corporate Secretary | 04 November 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 October 2003 | Active |
Mr Rogier De Koster | ||
Notified on | : | 05 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Lombard House Ccs, 12/17 Upper Bridge Street, Canterbury, England, CT1 2NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-17 | Dissolution | Dissolution application strike off company. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-10-12 | Change of name | Change of name notice. | Download |
2020-10-09 | Restoration | Restoration order of court. | Download |
2020-10-09 | Change of name | Certificate change of name company. | Download |
2019-12-17 | Gazette | Gazette dissolved compulsory. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-02 | Officers | Change person director company with change date. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-22 | Gazette | Gazette filings brought up to date. | Download |
2016-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.