This company is commonly known as Inventive Cogs (campbell) Limited. The company was founded 7 years ago and was given the registration number 10293268. The firm's registered office is in ROYAL LEAMINGTON SPA. You can find them at Flat 3 8 Bertie Terrace, Warwick Place, Royal Leamington Spa, Warwickshire. This company's SIC code is 74100 - specialised design activities.
Name | : | INVENTIVE COGS (CAMPBELL) LIMITED |
---|---|---|
Company Number | : | 10293268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 8 Bertie Terrace, Warwick Place, Royal Leamington Spa, Warwickshire, United Kingdom, CV32 5BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Home Farm, 51 Main Street, Houghton On The Hill, United Kingdom, LE7 9GE | Director | 25 July 2016 | Active |
Home Farm, 51 Main Street, Houghton On The Hill, United Kingdom, LE7 9GE | Director | 29 May 2020 | Active |
Flat 3, 8 Bertie Terrace, Warwick Place, Royal Leamington Spa, United Kingdom, CV32 5BL | Director | 27 July 2016 | Active |
Flat 3, 8 Bertie Terrace, Warwick Place, Royal Leamington Spa, United Kingdom, CV32 5BL | Director | 27 July 2016 | Active |
Ees Solutions Kmd Limited | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Prospect Place, Millennium Way, Derby, England, DE24 8HG |
Nature of control | : |
|
Mr Martyn Stephen Lathbury | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Home Farm, 51 Main Street, Houghton On The Hill, United Kingdom, LE7 9GE |
Nature of control | : |
|
Spencer Peter Thomas | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Prospect Place, Millennium Way, Derby, England, DE24 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Change of name | Certificate change of name company. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Incorporation | Memorandum articles. | Download |
2021-06-19 | Resolution | Resolution. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.