This company is commonly known as Coram Showers Limited. The company was founded 66 years ago and was given the registration number 00589581. The firm's registered office is in ILTON. You can find them at Conquest Business Park, Cad Rd, Ilton, Somerset. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CORAM SHOWERS LIMITED |
---|---|---|
Company Number | : | 00589581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1957 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Conquest Business Park, Cad Rd, Ilton, Somerset, England, TA19 9EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Conquest Business Park, Cad Rd, Ilton, England, TA19 9EA | Secretary | 01 June 2011 | Active |
Conquest Business Park, Cad Rd, Ilton, England, TA19 9EA | Director | 01 June 2011 | Active |
Conquest Business Park, Cad Rd, Ilton, England, TA19 9EA | Director | 01 December 2020 | Active |
38 Crown Mews, Kirkham Preston, PR4 2HW | Secretary | 07 July 1993 | Active |
28a Oxley Moor Road, Oxley, Wolverhampton, WV10 6TU | Secretary | 07 November 2000 | Active |
28a Oxley Moor Road, Oxley, Wolverhampton, WV10 6TU | Secretary | 13 April 1995 | Active |
27 Victoria Road, Fulwood, Preston, PR2 8NE | Secretary | - | Active |
The Hayloft Betton Mews, Betton Strange, Shrewsbury, SY5 6JA | Secretary | 23 November 1998 | Active |
22 Boughey Road, Newport, TF10 7QF | Secretary | 01 August 1995 | Active |
42 Malvern Avenue, Nuneaton, CV10 8ND | Secretary | 28 November 1995 | Active |
70 Bassnage Road, Halesowen, B63 4HG | Secretary | 24 September 2001 | Active |
Conquest Business Park, Cad Rd, Ilton, England, TA19 9EA | Director | 07 April 2014 | Active |
4 Wren Avenue, Perton, Wolverhampton, WV6 7TS | Director | 14 May 1992 | Active |
9 Kingfisher Way, Lee Somery, Telford, TF1 4FW | Director | 14 May 1992 | Active |
27 Victoria Road, Fulwood, Preston, PR2 8NE | Director | - | Active |
8 Ashmole Close, Lichfield, WS14 9RS | Director | 03 August 1995 | Active |
22 Boughey Road, Newport, TF10 7QF | Director | 01 August 1995 | Active |
42 Malvern Avenue, Nuneaton, CV10 8ND | Director | 28 November 1995 | Active |
Gate Cottage, 98 Headroom Gate Road, St Annes On Sea, FY8 1UR | Director | 03 February 1992 | Active |
Holly Cottage, Outwoods, Newport, TF10 9DZ | Director | 22 April 1999 | Active |
9, Woodford Way, Wombourne, WV5 8HE | Director | 30 June 2008 | Active |
22, Golf Links Lane, Wellington, TF1 2DT | Director | 30 June 2008 | Active |
257 Broadway North, Walsall, WS1 2PS | Director | 01 January 1993 | Active |
8 Bencroft Close, Hilton, DE65 5WB | Director | 01 November 2002 | Active |
184 St Davids Road North, Lytham St Annes, FY8 2DJ | Director | - | Active |
Schooliaan 5, Ae Limmen, Netherlands, NL1906 | Director | 01 January 1998 | Active |
Laarbroek 10, 5721 Wl Asten, Holland, FOREIGN | Director | - | Active |
Suylke 23, 5731ch Midalo, Holland, | Director | - | Active |
Tisselrietwee 9, 3580 Neerpelt, Belgium, FOREIGN | Director | - | Active |
Dennenstraat 10, 3590 Achel, Belguim, | Director | - | Active |
5 Meerhill Avenue, Shirley, Solihull, B90 4TU | Director | 01 January 2001 | Active |
Coram Uk Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 1, Stanmore Industrial Estate, Bridgnorth, England, WV15 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Dissolution | Dissolution application strike off company. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Capital | Legacy. | Download |
2019-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-20 | Insolvency | Legacy. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Gazette | Gazette filings brought up to date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Gazette | Gazette notice compulsory. | Download |
2019-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Capital | Capital statement capital company with date currency figure. | Download |
2018-01-16 | Insolvency | Legacy. | Download |
2018-01-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.