This company is commonly known as Gould & Swayne Limited. The company was founded 20 years ago and was given the registration number 05065354. The firm's registered office is in STREET. You can find them at 76 High Street, , Street, . This company's SIC code is 69102 - Solicitors.
Name | : | GOULD & SWAYNE LIMITED |
---|---|---|
Company Number | : | 05065354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 High Street, Street, England, BA16 0EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Main Road, Shapwick, Bridgwater, TA7 9LP | Secretary | 05 March 2004 | Active |
76, High Street, Street, England, BA16 0EN | Director | 01 April 2024 | Active |
76, High Street, Street, England, BA16 0EN | Director | 16 March 2004 | Active |
76, High Street, Street, England, BA16 0EN | Director | 01 September 2013 | Active |
76, High Street, Street, England, BA16 0EN | Director | 01 July 2020 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 March 2004 | Active |
Raglan House, 26 Silver Street, Cheddar, BS27 3JR | Director | 01 November 2007 | Active |
58 The Roman Way, Glastonbury, BA6 8AD | Director | 15 September 2005 | Active |
21, Broad Street, Wells, England, BA5 2DJ | Director | 01 January 2019 | Active |
Cranhill House, Cranhill Road, Street, BA16 0BY | Director | 01 June 2010 | Active |
21, Broad Street, Wells, England, BA5 2DJ | Director | 01 October 2018 | Active |
Lamorna, Middle Street East Harptree, Bristol, BS40 6AZ | Director | 01 October 2007 | Active |
38, Priestley Way, Burnham On Sea, TA8 1QX | Director | 05 March 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 March 2004 | Active |
Culshaw Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cranhill House, Cranhill Road, Street, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.