This company is commonly known as Footsteps Of Discovery (survival Matters) Limited. The company was founded 19 years ago and was given the registration number 05322653. The firm's registered office is in FOWEY. You can find them at 34 Pentreath Close, , Fowey, Cornwall. This company's SIC code is 96040 - Physical well-being activities.
Name | : | FOOTSTEPS OF DISCOVERY (SURVIVAL MATTERS) LIMITED |
---|---|---|
Company Number | : | 05322653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Pentreath Close, Fowey, Cornwall, England, PL23 1ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Pentreath Close, Fowey, England, PL23 1ER | Secretary | 01 April 2019 | Active |
Yer-Tiz, Peters Hill, High Street Villiage, St Austell, PL26 7SS | Director | 04 January 2005 | Active |
34, Pentreath Close, Fowey, England, PL23 1ER | Director | 09 March 2022 | Active |
9 Rame Croft, Rame Cross, Penryn, United Kingdom, TR10 9NB | Director | 01 December 2021 | Active |
34 Pentreath Close, Fowey, PL23 1ER | Director | 01 May 2009 | Active |
Yer-Tiz, Peters Hill, High Street Village, St Austell, PL26 7SS | Secretary | 04 January 2005 | Active |
12 Foundry Drive, Charlestown, England, PL25 3BS | Director | 27 March 2015 | Active |
The Old Rectory, 57 Fore Street, Tregony, United Kingdom, TR2 5RW | Director | 01 February 2019 | Active |
56, Leader Road, Newquay, England, TR7 3HJ | Director | 04 January 2005 | Active |
Mr Robin Shaun Justin Parker | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Rame Croft, Rame Cross, Penryn, United Kingdom, TR10 9NB |
Nature of control | : |
|
Mr John Dillon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Foundry Drive, Charlestown, England, PL25 3BS |
Nature of control | : |
|
Mr David Mark Sainsbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Pentreath Close, Fowey, England, PL23 1ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Officers | Appoint person secretary company with name date. | Download |
2019-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Capital | Capital alter shares subdivision. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.