Warning: file_put_contents(c/d89e978bf168dec633a2def5e98844c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Conservatory Valet Uk Ltd, ME8 7PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONSERVATORY VALET UK LTD

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

This company is commonly known as Conservatory Valet Uk Ltd. The company was founded 5 years ago and was given the registration number 11550835. The firm's registered office is in RAINHAM. You can find them at 32 Station Road, , Rainham, Kent. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:CONSERVATORY VALET UK LTD
Company Number:11550835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:32 Station Road, Rainham, Kent, United Kingdom, ME8 7PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Rede Court Road, Rochester, England, ME2 3TU

Director02 December 2019Active
32, Station Road, Rainham, United Kingdom, ME8 7PH

Director04 September 2018Active
18, Gratton Drive, Chillington, Kingsbridge, United Kingdom, TQ7 2LT

Director04 September 2018Active
32, Station Road, Rainham, United Kingdom, ME8 7PH

Director16 December 2019Active

People with Significant Control

Ms Hannah Ruth Parker
Notified on:16 December 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:152, Rede Court Road, Rochester, England, ME2 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Campbell
Notified on:04 September 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:32, Station Road, Rainham, United Kingdom, ME8 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Morgan
Notified on:04 September 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:18, Gratton Drive, Kingsbridge, United Kingdom, TQ7 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-21Address

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

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Change account reference date company previous shortened.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.