UKBizDB.co.uk

CONGLETON 4 CONGLETON LIMITED

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 93199 - Other sports activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:14 Southlands Road, Congleton, England, CW12 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Southlands Road, Congleton, England, CW12 3JY

Secretary16 June 2017Active
14, Southlands Road, Congleton, England, CW12 3JY

Director08 February 2017Active
25, Walnut Rise, Congleton, United Kingdom, CW12 4JY

Director29 November 2011Active
14, Southlands Road, Congleton, England, CW12 3JY

Director08 February 2017Active
14, Southlands Road, Congleton, England, CW12 3JY

Director27 June 2017Active
14, Southlands Road, Congleton, England, CW12 3JY

Director15 March 2018Active
14, Southlands Road, Congleton, England, CW12 3JY

Director08 February 2017Active
Charter House, 7-9 Wagg Street, Congleton, CW12 4BA

Secretary25 September 2009Active
29, Chapel Lane, Rode Heath, Stoke-On-Trent, ST7 3SD

Secretary29 November 2011Active
15, Moody Street, Congleton, United Kingdom, CW12 4AN

Director29 November 2011Active
15, Moody Street, Congleton, United Kingdom, CW12 4AN

Director29 November 2011Active
29, Chapel Lane, Rode Heath, Stoke-On-Trent, United Kingdom, ST7 3SD

Director29 November 2011Active
Congleton Town Hall, High Street, Congleton, United Kingdom, CW12 1BN

Director29 November 2011Active
Mile Corner Cottage, Pexall Road, North Rode, Congleton, United Kingdom, CW12 4NU

Director25 September 2009Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-29Dissolution

Dissolution application strike off company.

Download
2023-10-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Address

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

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.