UKBizDB.co.uk

COMPLETE INSTALLATIONS (OXFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Installations (oxford) Limited. The company was founded 24 years ago and was given the registration number 03975792. The firm's registered office is in BATH. You can find them at Lennox House, 3 Pierrepont Street, Bath, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPLETE INSTALLATIONS (OXFORD) LIMITED
Company Number:03975792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 April 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom, BA1 1LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Ballinska Mews, Longlevens, United Kingdom, GL2 0AR

Secretary18 April 2000Active
15, Ballinska Mews, Longlevens, United Kingdom, GL2 0AR

Director18 April 2000Active
15, Ballinska Mews, Longlevens, United Kingdom, GL2 0AR

Director18 April 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 April 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 April 2000Active

People with Significant Control

Mr Kenneth Robert Sewell
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:15, Ballinska Mews, Longlevens, United Kingdom, GL2 0AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Valerie Jean Sewell
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:15, Ballinska Mews, Longlevens, United Kingdom, GL2 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Accounts

Change account reference date company previous extended.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Officers

Change person secretary company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Address

Change registered office address company with date old address new address.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Officers

Change person director company with change date.

Download
2015-04-02Officers

Change person director company with change date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Address

Change registered office address company with date old address.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.