This company is commonly known as Findout 2 Limited. The company was founded 16 years ago and was given the registration number 06390660. The firm's registered office is in GLOUCESTER. You can find them at C/o Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FINDOUT 2 LIMITED |
---|---|---|
Company Number | : | 06390660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 08 April 2022 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, United Kingdom, GL2 5EN | Director | 08 April 2022 | Active |
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Secretary | 04 October 2007 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 04 October 2007 | Active |
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 04 October 2007 | Active |
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 04 October 2007 | Active |
Lazell And Tuck Lettings Ltd | ||
Notified on | : | 08 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, United Kingdom, United Kingdom, GL2 5EN |
Nature of control | : |
|
Mr Michael William Tuck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN |
Nature of control | : |
|
Mr John Frank Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Officers | Termination secretary company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Change account reference date company current extended. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.