This company is commonly known as Oakstead Limited. The company was founded 18 years ago and was given the registration number 05852540. The firm's registered office is in KERESLEY. You can find them at The Craftsman Public House, Beake Avenue, Keresley, Coventry. This company's SIC code is 56302 - Public houses and bars.
Name | : | OAKSTEAD LIMITED |
---|---|---|
Company Number | : | 05852540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2006 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Craftsman Public House, Beake Avenue, Keresley, Coventry, CV6 2HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Craftsman Public House, Beake Avenue, Keresley, CV6 2HQ | Secretary | 03 July 2009 | Active |
The Craftsman Public House, Beake Avenue, Keresley, CV6 2HQ | Director | 03 July 2009 | Active |
The Craftsman Public House, Beake Avenue, Keresley, CV6 2HQ | Director | 07 March 2009 | Active |
119 Hollyfast Road, Coventry, CV6 2AE | Secretary | 22 June 2006 | Active |
119 Hollyfast Road, Coventry, CV6 2AE | Secretary | 01 October 2007 | Active |
The Craftsman, Beake Avenue, Coventry, CV6 2HQ | Secretary | 01 October 2006 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 20 June 2006 | Active |
119 Hollyfast Road, Coventry, CV6 2AE | Director | 22 June 2006 | Active |
The Craftsman, Beake Avenue, Coventry, CV6 2HQ | Director | 22 June 2006 | Active |
63 Addison Road, Kerrslry, Coventry, CV6 2JP | Director | 01 October 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 20 June 2006 | Active |
Mr Paul Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | The Craftsman Public House, Keresley, CV6 2HQ |
Nature of control | : |
|
Mrs Nichola Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | The Craftsman Public House, Keresley, CV6 2HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Accounts | Change account reference date company previous extended. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.