This company is commonly known as Findmea.com Limited. The company was founded 29 years ago and was given the registration number 03049695. The firm's registered office is in KNUTSFORD. You can find them at 3 Slaters Court, Princess Street, Knutsford, . This company's SIC code is 73110 - Advertising agencies.
Name | : | FINDMEA.COM LIMITED |
---|---|---|
Company Number | : | 03049695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Slaters Court, Princess Street, Knutsford, England, WA16 6BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Manchester Road, Knutsford, England, WA16 0LX | Secretary | 25 April 1995 | Active |
43, Manchester Road, Knutsford, England, WA16 0LX | Director | 25 April 1995 | Active |
39, Bexton Road, Knutsford, England, WA16 0DZ | Director | 14 September 2012 | Active |
2 Hillview Cottages, Stroud, GL5 2LJ | Secretary | 21 November 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 April 1995 | Active |
Stalcot Tabernacle Walk, Rodborough, GL5 3UJ | Director | 20 May 2003 | Active |
3 Slaters Court, Princess Street, Knutsford, England, WA16 6BW | Director | 25 April 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 April 1995 | Active |
3 Slaters Court, Princess Street, Knutsford, England, WA16 6BW | Director | 25 April 1995 | Active |
5 Carlisle Close, Whitefield, Manchester, M45 6TH | Director | 11 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 April 1995 | Active |
Castle Mile Group Limited | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Princess Street, Knutsford, England, WA16 6BW |
Nature of control | : |
|
Mr Graham Derek Woods | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Slaters Court, Princess Street, Knutsford, England, WA16 6BW |
Nature of control | : |
|
Mr Charles Alec Guthrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Slaters Court, Princess Street, Knutsford, England, WA16 6BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
2016-10-26 | Address | Change registered office address company with date old address new address. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.