This company is commonly known as Format14 Crm Ltd. The company was founded 8 years ago and was given the registration number 09651230. The firm's registered office is in WHITCHURCH. You can find them at 14 Church Street, , Whitchurch, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FORMAT14 CRM LTD |
---|---|---|
Company Number | : | 09651230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Church Street, Whitchurch, England, RG28 7AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newlands Mount, Bath Road, Maidenhead, England, SL6 4LQ | Director | 30 November 2016 | Active |
3 Gloucester Drive, Basingstoke, England, RG22 4PH | Director | 22 June 2015 | Active |
Park Farm, Station Road, Oakley, Basingstoke, United Kingdom, RG23 7EH | Director | 30 November 2016 | Active |
Owlswood, Horsepond Road, Cane End, Reading, England, RG4 9HJ | Director | 22 June 2015 | Active |
Mr Christopher Robert Slade | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newlands Mount, Bath Road, Maidenhead, England, SL6 4LQ |
Nature of control | : |
|
Mr Richard Allen Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Farm, Station Road, Basingstoke, United Kingdom, RG23 7EH |
Nature of control | : |
|
Mr Neil James Quinby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Farm, Station Road, Basingstoke, United Kingdom, RG23 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.