This company is commonly known as Ivy Cottage (ackton) Ltd. The company was founded 23 years ago and was given the registration number 04046728. The firm's registered office is in BARNSLEY. You can find them at Littleworth Lane, Lundwood, Barnsley, South Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | IVY COTTAGE (ACKTON) LTD |
---|---|---|
Company Number | : | 04046728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Littleworth Lane, Lundwood, Barnsley, South Yorkshire, S71 5RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Littleworth Lane, Lundwood, Barnsley, S71 5RG | Director | 28 January 2019 | Active |
Littleworth Lane, Lundwood, Barnsley, S71 5RG | Director | 28 January 2019 | Active |
Littleworth Lane, Lundwood, Barnsley, S71 5RG | Director | 06 February 2024 | Active |
Littleworth Lane, Lundwood, Barnsley, S71 5RG | Director | 28 January 2019 | Active |
Littleworth Lane, Lundwood, Barnsley, S71 5RG | Director | 28 January 2019 | Active |
Southlands, Pontefract Road, Ackworth, Pontefract, WF7 7EU | Secretary | 07 August 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 August 2000 | Active |
Littleworth Lane, Lundwood, Barnsley, S71 5RG | Director | 28 January 2019 | Active |
Southlands, Pontefract Road Ackworth, Pontefract, WF7 7EU | Director | 07 August 2000 | Active |
Southlands, Pontefract Road, Ackworth, Pontefract, WF7 7EU | Director | 07 August 2000 | Active |
Rockwood House, 8 Barnsley Road, Pontefract, WF7 7BU | Director | 01 April 2006 | Active |
Littleworth Lane, Lundwood, Barnsley, S71 5RG | Director | 29 October 2019 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 August 2000 | Active |
Curve Capital Holdings Limited | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | White Leys, Broadstone Lane, Derby, England, DE73 7LD |
Nature of control | : |
|
Mr John Frederick Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | English |
Address | : | Littleworth Lane, Barnsley, S71 5RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Officers | Second filing of director appointment with name. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.