UKBizDB.co.uk

CORNWALL BAILIFFS LTD

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

This company is commonly known as Cornwall Bailiffs Ltd. The company was founded 5 years ago and was given the registration number 11916090. The firm's registered office is in TRURO. You can find them at Penstraze Business Centre Penstraze, Chacewater, Truro, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CORNWALL BAILIFFS LTD
Company Number:11916090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Penstraze Business Centre Penstraze, Chacewater, Truro, England, TR4 8PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortress House, 301 High Road, Benfleet, England, SS7 5HA

Director26 May 2021Active
Ammar M Bashir, 19 Central Park Road, East Ham, East Ham, United Kingdom, E6 3DZ

Secretary30 March 2019Active
Penstraze Business Centre, Penstraze, Chacewater, Truro, England, TR4 8PN

Director02 July 2020Active
Ammar M Bashir, 19 Central Park Road, East Ham, East Ham, United Kingdom, E6 3DZ

Director30 March 2019Active
Penstraze Business Centre, Penstraze, Chacewater, Truro, England, TR4 8PN

Director01 April 2020Active
Penstraze Business Centre, Penstraze, Chacewater, Truro, England, TR4 8PN

Director01 February 2021Active

People with Significant Control

Mr Angel Stefanov Danilov
Notified on:25 May 2021
Status:Active
Date of birth:March 1989
Nationality:Bulgarian
Country of residence:England
Address:Fortress House, 301 High Road, Benfleet, England, SS7 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Matas Stiklinskas
Notified on:01 February 2021
Status:Active
Date of birth:September 1996
Nationality:Lithuanian
Country of residence:England
Address:Penstraze Business Centre, Penstraze, Truro, England, TR4 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ammar Mahmood Bashir
Notified on:02 July 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Penstraze Business Centre, Penstraze, Truro, England, TR4 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Anthony Bilkey
Notified on:06 June 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Penstraze Business Centre, Penstraze, Truro, England, TR4 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ammar Mahmood Bashir
Notified on:30 March 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Penstraze Business Centre, Penstraze, Truro, England, TR4 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-02Change of name

Certificate change of name company.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-04Address

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

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Address

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

Download
2021-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-06-08Address

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

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.