This company is commonly known as Otter Construct Limited. The company was founded 11 years ago and was given the registration number 08293716. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | OTTER CONSTRUCT LIMITED |
---|---|---|
Company Number | : | 08293716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2012 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 08 June 2021 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 13 December 2016 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 14 November 2012 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 14 November 2012 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 14 November 2012 | Active |
Mary St House, Mary Street, Taunton, United Kingdom, TA1 3NW | Director | 14 November 2012 | Active |
Mr Alan Richard Snook | ||
Notified on | : | 29 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
Nature of control | : |
|
Laurence Joseph Forgham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
Nature of control | : |
|
Alan Snook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mary Street House, Mary Street, Taunton, United Kingdom, TA1 3NW |
Nature of control | : |
|
Mr Andreas Lehner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Capital | Capital return purchase own shares. | Download |
2021-06-12 | Resolution | Resolution. | Download |
2021-06-12 | Resolution | Resolution. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Capital | Capital cancellation shares. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Capital | Capital allotment shares. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.