Warning: file_put_contents(c/6277c2857bd7d7c75b84908fa46d306e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Full Reptile Collective Limited, UB3 5LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FULL REPTILE COLLECTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Full Reptile Collective Limited. The company was founded 6 years ago and was given the registration number 11163845. The firm's registered office is in HAYES. You can find them at C/o S W Frankson & Co 364 High Street, Harlington, Hayes, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FULL REPTILE COLLECTIVE LIMITED
Company Number:11163845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o S W Frankson & Co 364 High Street, Harlington, Hayes, Middlesex, United Kingdom, UB3 5LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O S W Frankson & Co, 364 High Street, Harlington, Hayes, United Kingdom, UB3 5LF

Director08 March 2018Active
Flat 3, Limebrook Court, 56, Peascod Street, Windsor, England, SL4 1DE

Director22 January 2018Active
C/O S W Frankson & Co, 364 High Street, Harlington, Hayes, United Kingdom, UB3 5LF

Director22 January 2018Active
C-901 Regius Fort, Takasu 5-1, Shin Urayasu, Japan, 279-0023

Director22 January 2018Active

People with Significant Control

Daniel Mark Hardy
Notified on:22 January 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:C/O S W Frankson & Co, 364 High Street, Hayes, England, UB3 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Richardson
Notified on:22 January 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:Japan
Address:C-901 Regius Fort, Takasu 5-1, Shin Urayasu, Japan, 279-0023
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Lester Amarasinghe
Notified on:22 January 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Flat 3, Limebrook Court, 56, Peascod Street, Windsor, England, SL4 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-03Dissolution

Dissolution application strike off company.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Change account reference date company current extended.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.