This company is commonly known as Congleton 4 Congleton Limited. The company was founded 14 years ago and was given the registration number 07030300. The firm's registered office is in CONGLETON. You can find them at 14 Southlands Road, , Congleton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CONGLETON 4 CONGLETON LIMITED |
---|---|---|
Company Number | : | 07030300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2009 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Southlands Road, Congleton, England, CW12 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Southlands Road, Congleton, England, CW12 3JY | Secretary | 16 June 2017 | Active |
14, Southlands Road, Congleton, England, CW12 3JY | Director | 08 February 2017 | Active |
25, Walnut Rise, Congleton, United Kingdom, CW12 4JY | Director | 29 November 2011 | Active |
14, Southlands Road, Congleton, England, CW12 3JY | Director | 08 February 2017 | Active |
14, Southlands Road, Congleton, England, CW12 3JY | Director | 27 June 2017 | Active |
14, Southlands Road, Congleton, England, CW12 3JY | Director | 15 March 2018 | Active |
14, Southlands Road, Congleton, England, CW12 3JY | Director | 08 February 2017 | Active |
Charter House, 7-9 Wagg Street, Congleton, CW12 4BA | Secretary | 25 September 2009 | Active |
29, Chapel Lane, Rode Heath, Stoke-On-Trent, ST7 3SD | Secretary | 29 November 2011 | Active |
15, Moody Street, Congleton, United Kingdom, CW12 4AN | Director | 29 November 2011 | Active |
15, Moody Street, Congleton, United Kingdom, CW12 4AN | Director | 29 November 2011 | Active |
29, Chapel Lane, Rode Heath, Stoke-On-Trent, United Kingdom, ST7 3SD | Director | 29 November 2011 | Active |
Congleton Town Hall, High Street, Congleton, United Kingdom, CW12 1BN | Director | 29 November 2011 | Active |
Mile Corner Cottage, Pexall Road, North Rode, Congleton, United Kingdom, CW12 4NU | Director | 25 September 2009 | Active |
Dr John Ernest Doe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Walnut Rise, Congleton, England, CW12 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2023-12-29 | Dissolution | Dissolution application strike off company. | Download |
2023-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.