This company is commonly known as Edgar Cowen Contract Limited. The company was founded 12 years ago and was given the registration number 07922873. The firm's registered office is in CARLISLE. You can find them at Pacific House Fletcher Way, Parkhouse, Carlisle, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | EDGAR COWEN CONTRACT LIMITED |
---|---|---|
Company Number | : | 07922873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2012 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pacific House Fletcher Way, Parkhouse, Carlisle, CA3 0LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacific House, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Director | 25 January 2012 | Active |
Pacific House, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Director | 25 January 2012 | Active |
Mr Mark Adam Ashton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pacific House, Fletcher Way, Carlisle, United Kingdom, CA3 0LJ |
Nature of control | : |
|
Andrew Timothy Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pacific House, Fletcher Way, Carlisle, United Kingdom, CA3 0LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-08 | Resolution | Resolution. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-25 | Capital | Capital name of class of shares. | Download |
2017-04-07 | Resolution | Resolution. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.