This company is commonly known as Craven Barnfield Regeneration Ltd. The company was founded 6 years ago and was given the registration number 10855480. The firm's registered office is in SKIPTON. You can find them at 1 Belle Vue Square, Broughton Road, Skipton, . This company's SIC code is 41100 - Development of building projects.
Name | : | CRAVEN BARNFIELD REGENERATION LTD |
---|---|---|
Company Number | : | 10855480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2017 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ | Secretary | 25 September 2017 | Active |
8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, England, BB9 5SP | Director | 07 July 2017 | Active |
1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ | Director | 25 September 2017 | Active |
1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ | Director | 25 September 2017 | Active |
Best Tyres Auto Centres, Unit 1c The Sidings, Settle, United Kingdom, | Director | 07 April 2020 | Active |
8, Kenyon Road, Brierfield, Nelson, England, BB9 5SP | Director | 02 February 2018 | Active |
8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, England, BB9 5SP | Director | 07 July 2017 | Active |
1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ | Director | 25 September 2017 | Active |
8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, England, BB9 5SP | Director | 07 July 2017 | Active |
1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ | Director | 26 June 2018 | Active |
Craven District Council | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Belle Vue Square, Broughton Road, Skipton, England, BD23 1FJ |
Nature of control | : |
|
Barnfield Investment Properties Ltd | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Kenyon Rd, Lomeshaye Industrial Estate, Lancashire, Nelson, England, BB9 5SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-04 | Dissolution | Dissolution application strike off company. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Resolution | Resolution. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-05-07 | Change of constitution | Statement of companys objects. | Download |
2019-03-12 | Change of constitution | Statement of companys objects. | Download |
2018-10-30 | Accounts | Accounts with accounts type small. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Capital | Capital allotment shares. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.