This company is commonly known as Conservatory Collections Ltd. The company was founded 16 years ago and was given the registration number 06431952. The firm's registered office is in MIDHURST. You can find them at Whithorne House, North Street, Midhurst, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CONSERVATORY COLLECTIONS LTD |
---|---|---|
Company Number | : | 06431952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whithorne House, North Street, Midhurst, England, GU29 9DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL | Director | 05 April 2019 | Active |
Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL | Director | 05 April 2019 | Active |
Inverlea, 45 Middle Bourne Lane, Lower Bourne, Farnham, GU10 3NJ | Secretary | 20 November 2007 | Active |
Inverlea, 45 Middle Bourne Lane, Lower Bourne, Farnham, GU10 3NJ | Director | 20 November 2007 | Active |
Inverlea, 45 Middle Bourne Lane, Lower Bourne, Farnham, GU10 3NJ | Director | 20 November 2007 | Active |
Mr Mark Edward Burgon | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL |
Nature of control | : |
|
Mr Andrew Willett | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL |
Nature of control | : |
|
Mr Christopher Francis Stronge | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Middle Bourne Lane, Farnham, England, GU10 3NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.