This company is commonly known as Confederation Holdings Limited. The company was founded 18 years ago and was given the registration number 05813946. The firm's registered office is in LIVERPOOL. You can find them at 14 Castle Street, , Liverpool, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | CONFEDERATION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05813946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Castle Street, Liverpool, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 25 May 2021 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 27 January 2022 | Active |
The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, HX6 3HU | Secretary | 11 May 2006 | Active |
37, Carrick Street, Ayr, KA7 1NS | Secretary | 07 January 2010 | Active |
4, Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG | Secretary | 12 June 2019 | Active |
14, Castle Street, Liverpool, United Kingdom, L2 0NE | Secretary | 19 September 2012 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Secretary | 11 May 2006 | Active |
The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, HX6 3HU | Director | 22 May 2006 | Active |
37, Carrick Street, Ayr, KA7 1NS | Director | 07 January 2010 | Active |
17 The Burrows, Lea Road, Birstall, WF17 8BE | Director | 11 May 2006 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 30 April 2021 | Active |
Spendale House, The Runway, Ruislip, United Kingdom, HA4 6SE | Director | 15 January 2010 | Active |
14, Castle Street, Liverpool, United Kingdom, L2 0NE | Director | 30 April 2013 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Director | 11 May 2006 | Active |
Accelerant Underwriting Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, George Square, Glasgow, Scotland, G2 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-23 | Dissolution | Dissolution application strike off company. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Officers | Second filing of secretary termination with name. | Download |
2021-06-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-25 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Appoint person secretary company with name date. | Download |
2019-06-12 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type small. | Download |
2018-07-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.