This company is commonly known as Ourcompany Limited. The company was founded 7 years ago and was given the registration number 10733286. The firm's registered office is in NEWTON ABBOT. You can find them at Unit 2 Swift Industrial Estate, Kingsteignton, Newton Abbot, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | OURCOMPANY LIMITED |
---|---|---|
Company Number | : | 10733286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Swift Industrial Estate, Kingsteignton, Newton Abbot, Devon, England, TQ12 3SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR | Director | 22 August 2018 | Active |
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH | Director | 21 April 2017 | Active |
50, Lower Trindle Close, Chudleigh, Newton Abbot, England, TQ13 0FB | Secretary | 13 June 2017 | Active |
51, Gestridge Road, Kingsteignton, Newton Abbot, England, TQ12 3EZ | Secretary | 13 June 2017 | Active |
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH | Director | 22 August 2018 | Active |
Unit 2, Swift Industrial Estate, Kingsteignton, Newton Abbot, England, TQ12 3SH | Director | 22 August 2018 | Active |
51, Gestridge Road, Kingsteignton, United Kingdom, TQ12 3EZ | Director | 21 April 2017 | Active |
Mr Thomas Baker | ||
Notified on | : | 22 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Swift Industrial Estate, Newton Abbot, England, TQ12 3SH |
Nature of control | : |
|
Ross William Hilditch | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Change person director company with change date. | Download |
2024-01-31 | Change of name | Certificate change of name company. | Download |
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Capital | Capital name of class of shares. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.