This company is commonly known as Injury Support Limited. The company was founded 18 years ago and was given the registration number 05681306. The firm's registered office is in YEOVIL. You can find them at Maltravers House, Petters Way, Yeovil, Somerset. This company's SIC code is 99999 - Dormant Company.
Name | : | INJURY SUPPORT LIMITED |
---|---|---|
Company Number | : | 05681306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maltravers House, Petters Way, Yeovil, BA20 1SH | Director | 03 May 2018 | Active |
Maltravers House, Petters Way, Yeovil, BA20 1SH | Director | 03 May 2018 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 20 January 2006 | Active |
The Batch, High Street, North Petherton, Bridgwater, TA6 6NH | Secretary | 20 January 2006 | Active |
Broadoak House, Crowcombe Heathfield, Taunton, TA4 4BS | Director | 20 January 2006 | Active |
Lower Bye Farm, Washford, TA23 0JT | Director | 20 January 2006 | Active |
Fourforks House, Spaxton, Bridgwater, TA5 1BJ | Director | 20 January 2006 | Active |
The Batch, High Street, North Petherton, Bridgwater, TA6 6NH | Director | 20 January 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 20 January 2006 | Active |
Mr Neil Russell Williams | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Andrea Marritt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Helen Jane Dodd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Maltravers House, Petters Way, Yeovil, BA20 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-03-05 | Dissolution | Dissolution application strike off company. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.