This company is commonly known as Ospreydeepclean Limited. The company was founded 28 years ago and was given the registration number 03119463. The firm's registered office is in CHELTENHAM. You can find them at 41 Central Way, Cheltenham Trade Park, Cheltenham, Gloucestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | OSPREYDEEPCLEAN LIMITED |
---|---|---|
Company Number | : | 03119463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Central Way, Cheltenham Trade Park, Cheltenham, Gloucestershire, GL51 8LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Enterprise Way, Cheltenham Trade Park, Cheltenham, England, GL51 8LZ | Director | 06 April 2023 | Active |
The Lintridge, 37 Libertus Road, Cheltenham, GL51 7EN | Director | 02 April 2003 | Active |
Hogerop 33, Zoetermeer, Amsterdam, Netherlands, FOREIGN | Secretary | 13 November 2002 | Active |
49, Rodney Street, Liverpool, L1 9EW | Secretary | 10 May 2010 | Active |
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW | Nominee Secretary | 30 October 1995 | Active |
2 Verney Close, Old Bath Road, Cheltenham, GL53 7DD | Secretary | 01 July 2003 | Active |
16 Springfield Drive, Wistaston, Crewe, CW2 6RA | Secretary | 08 September 2005 | Active |
130 Grove Lane, Altrincham, WA15 8LT | Secretary | 20 September 2007 | Active |
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW | Corporate Secretary | 01 May 1996 | Active |
Peterhouse The Heights, Worthing, BN14 0AJ | Corporate Secretary | 31 October 1995 | Active |
23 Park Avenue, Crosby, Liverpool, L23 2SP | Director | 29 May 2007 | Active |
10 Willowbrook, Middleton On Sea, PO22 6PD | Director | 31 October 1995 | Active |
10 Willowbrook, Bognor Regis, PO22 6PD | Director | 31 October 1995 | Active |
Snyderseweg 5, Chaam, Netherlands, | Director | 13 November 2002 | Active |
Peterhouse, 38 Graham Road, Worthing, BN11 1TL | Nominee Director | 30 October 1995 | Active |
Papenvoortsedijk 22, Nuenen, Netherlands, | Director | 02 April 2003 | Active |
Rode, Klaver 36, Krimpen A/D Yssel, Holland, 2923 GH | Director | 31 October 2008 | Active |
16 Springfield Drive, Wistaston, Crewe, CW2 6RA | Director | 11 January 2007 | Active |
Mr Thomas Stuecken | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Unit 3, Enterprise Way, Cheltenham, England, GL51 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-16 | Capital | Capital name of class of shares. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.