This company is commonly known as Innisfree Complex Ltd. The company was founded 17 years ago and was given the registration number 05887305. The firm's registered office is in MERTHYR TYDFIL. You can find them at 7 Edward Close, Penyard, Merthyr Tydfil, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | INNISFREE COMPLEX LTD |
---|---|---|
Company Number | : | 05887305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2006 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Edward Close, Penyard, Merthyr Tydfil, Wales, CF47 0LA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telyn Cottage, Telyn Cttage, Holton, United Kingdom, OX33 1PS | Secretary | 29 February 2024 | Active |
6, Llansteffan, Innisfree Cottages, Carmarthen, Wales, SA33 5LW | Director | 29 February 2024 | Active |
56, Theynes Croft, Long Ashton, Bristol, England, BS41 9NA | Secretary | 19 September 2016 | Active |
Woodside Glasllwch Lane Newport, Glasllwch Lane, Newport, Wales, NP20 3PU | Secretary | 29 March 2015 | Active |
Woodside, Glasllwch Lane, Newport, NP20 3PU | Secretary | 16 September 2007 | Active |
Woodside, Glasllwch Lane, Newport, Wales, NP20 3PU | Secretary | 07 April 2011 | Active |
Innisfree, The Green, Llansteffan, Carmarthen, SA33 5LW | Secretary | 26 July 2006 | Active |
16, Princes Avenue, Cardiff, Wales, CF24 3SN | Secretary | 14 October 2017 | Active |
56, Theynes Croft, Long Ashton, Bristol, England, BS41 9NA | Director | 10 September 2016 | Active |
9 Cilonnen Road, Three Crosses, Swansea, SA4 3PH | Director | 16 September 2007 | Active |
6 Innisfree, Llansteffan, Carmarthen, Wales, SA33 5LW | Director | 14 October 2017 | Active |
Perverell, Starr Lane, All Stretton, Church Stretton, United Kingdom, SY6 6HS | Director | 20 May 2015 | Active |
Gweithdy Innisfree, Llansteffan, Carmarthen, SA33 5LW | Director | 26 July 2006 | Active |
Woodside, Glasllwch Lane, Newport, NP20 3PU | Director | 11 September 2008 | Active |
7, Edward Close, Merthyr Tydfil, Wales, CF47 0LA | Director | 13 July 2019 | Active |
Perverell, Starr Lane, All Stretton, Church Stretton, United Kingdom, SY6 6HS | Director | 09 October 2010 | Active |
Mr. Steven Joseph Hack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alltcafan House, Pentre-Cwrt, Llandysul, United Kingdom, SA44 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person secretary company with name date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Resolution | Resolution. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-13 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.