This company is commonly known as Coulby Conduct (northwich) Ltd.. The company was founded 27 years ago and was given the registration number 03287322. The firm's registered office is in NORTHWICH. You can find them at 2/2a The Bull Ring, , Northwich, Cheshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | COULBY CONDUCT (NORTHWICH) LTD. |
---|---|---|
Company Number | : | 03287322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/2a The Bull Ring, Northwich, Cheshire, United Kingdom, CW9 5BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
112-114 Witton Street, Northwich, United Kingdom, CW9 5NW | Director | 15 April 1998 | Active |
121 Queensway, Heald Green, Cheadle, SK8 3HG | Secretary | 15 April 1998 | Active |
Englewood, 19 Daylesford Road, Cheadle, SK8 1LE | Secretary | 31 March 1999 | Active |
Unit 5a Centre 21 Manchester Road, Warrington, WA1 4AY | Secretary | 14 May 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 03 December 1996 | Active |
Englewood, 19 Daylesford Road, Cheadle, SK8 1LE | Director | 15 April 1998 | Active |
Unit 5a Centre 21 Manchester Road, Warrington, WA1 4AY | Director | 14 May 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 03 December 1996 | Active |
Mr Neil Conduct | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grange Farm Barn, Holmes Chapel Road, Davenport, United Kingdom, CW12 4SS |
Nature of control | : |
|
Neil Conduct | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookfield, 70 Senna Lane, Cheshire, England, CW9 6BQ |
Nature of control | : |
|
Mr Richard John Coulby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Patch Lane, Stockport, England, SK7 1JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.