This company is commonly known as Estatenews Limited. The company was founded 30 years ago and was given the registration number 02913304. The firm's registered office is in COLNE. You can find them at Bellwoven House, New Market Street, Colne, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ESTATENEWS LIMITED |
---|---|---|
Company Number | : | 02913304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1994 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bellwoven House, New Market Street, Colne, Lancashire, BB8 9DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Director | 07 November 2019 | Active |
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Director | 01 August 2013 | Active |
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Director | 07 November 2019 | Active |
James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU | Director | 29 August 2013 | Active |
Dunmore House, Strone, Dunoon, PA23 8RX | Secretary | 11 April 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 March 1994 | Active |
The Warren, Skipton Road, Foulridge, Colne, England, BB8 7NN | Director | 03 February 2012 | Active |
Dunmore House, Strone, Dunoon, PA23 8RX | Director | 11 April 1994 | Active |
Dunmore House, Strone, Dunoon, PA23 8RX | Director | 11 April 1994 | Active |
Acre Piggery, Widdop Road, Hebden Bridge, England, HX7 7AZ | Director | 03 February 2012 | Active |
6, Archery Avenue, Foulridge, Colne, England, BB8 7NH | Director | 03 February 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 March 1994 | Active |
Mr Hans John Oliver Brabender | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU |
Nature of control | : |
|
Mr Steven Mark Doney | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-11 | Resolution | Resolution. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.