UKBizDB.co.uk

CONISTON RF LIMITED

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

This company is commonly known as Coniston Rf Limited. The company was founded 18 years ago and was given the registration number 05664184. The firm's registered office is in CHELTENHAM. You can find them at Jessop House, Jessop Avenue, Cheltenham, Glos. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CONISTON RF LIMITED
Company Number:05664184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2006
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Jessop House, Jessop Avenue, Cheltenham, Glos, GL50 3WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Secretary31 December 2011Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Corporate Secretary03 January 2006Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director01 November 2011Active
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG

Secretary01 March 2011Active
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG

Secretary01 May 2008Active
28 Broadwater Avenue, Letchworth, SG6 3HF

Secretary27 February 2006Active
10 Fisher Court, Rhapsody Crescent, Brentwood, CM14 5GE

Secretary01 September 2007Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director01 November 2011Active
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG

Director27 February 2006Active
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG

Director27 February 2006Active
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG

Director27 February 2006Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director01 November 2011Active
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG

Director01 March 2011Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Director03 January 2006Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Director03 January 2006Active

People with Significant Control

Commercial First Group Limited
Notified on:06 April 2016
Status:Active
Address:Jessop House, Jessop Avenue, Cheltenham, GL50 3WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2022-08-04Gazette

Gazette dissolved liquidation.

Download
2022-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-01Address

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

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Change of name

Certificate change of name company.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type full.

Download
2015-03-06Officers

Termination director company with name termination date.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.