This company is commonly known as E.o. Culverwell Limited. The company was founded 92 years ago and was given the registration number 00261594. The firm's registered office is in EAST SUSSEX. You can find them at E O Culverwell Ltd, Station Road, Robertsbridge, East Sussex, . This company's SIC code is 33120 - Repair of machinery.
Name | : | E.O. CULVERWELL LIMITED |
---|---|---|
Company Number | : | 00261594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1932 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | E O Culverwell Ltd, Station Road, Robertsbridge, East Sussex, TN32 5DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy Farm, Laughton, Lewes, United Kingdom, BN8 6BP | Secretary | 19 June 2020 | Active |
Ivy Farm, Laughton, Lewes, BN8 6BP | Director | - | Active |
65, Michel Dene Road, East Dean, Eastbourne, England, BN20 0JZ | Secretary | - | Active |
Copsey Cottage 23 Southdown Road, Seaford, BN25 4PD | Director | - | Active |
The Old Slaughter House, Carrick Hill, Dallington, Heathfield, United Kingdom, TN21 9JR | Director | 01 November 2018 | Active |
Dalesford, Victoria Road Windmill Hill, Herstmonceux, BN27 4TG | Director | - | Active |
Mr Richard James Cole | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Ivy Farm, Laughton, Lewes, England, BN8 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.