This company is commonly known as Cornwall Group Limited. The company was founded 26 years ago and was given the registration number 03560161. The firm's registered office is in TRURO. You can find them at Old Mansion House, 9 Quay Street, Truro, Cornwall. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | CORNWALL GROUP LIMITED |
---|---|---|
Company Number | : | 03560161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Mansion House, 9 Quay Street, Truro, Cornwall, England, TR1 2HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Secretary | 01 July 2019 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 18 March 2022 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 01 January 2020 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 01 May 1998 | Active |
9 Strangways Terrace, Truro, TR1 2NY | Secretary | 01 May 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 May 1998 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 28 November 2011 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 11 November 2015 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 09 October 2001 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 11 November 2015 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 01 May 1998 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 01 May 1998 | Active |
The Oaks, Broadclyst, Exeter, England, EX5 3HL | Director | 01 September 2008 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 09 October 2001 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 11 November 2015 | Active |
Old Mansion House, 9 Quay Street, Truro, England, TR1 2HE | Director | 11 November 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 May 1998 | Active |
Mr David John Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Old Mansoin House 9, Quay Street, Truro, TR1 2HE |
Nature of control | : |
|
Mr Garry David Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | Old Mansoin House 9, Quay Street, Truro, TR1 2HE |
Nature of control | : |
|
Mr Mark John Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Old Mansoin House 9, Quay Street, Truro, TR1 2HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-24 | Accounts | Accounts with accounts type group. | Download |
2023-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type group. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Accounts | Accounts with accounts type group. | Download |
2021-04-02 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.