This company is commonly known as Overdale (uk) Limited. The company was founded 9 years ago and was given the registration number 09336761. The firm's registered office is in WETHERBY. You can find them at Moulds & Co Ltd Unit 10, York Road Industrial Estate, Wetherby, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | OVERDALE (UK) LIMITED |
---|---|---|
Company Number | : | 09336761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moulds & Co Ltd Unit 10, York Road Industrial Estate, Wetherby, West Yorkshire, United Kingdom, LS22 7SU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Rosedale Close, Normanton, England, WF6 1UQ | Director | 29 November 2022 | Active |
10, Hunters Chase, Kirby Cross, Frinton-On-Sea, England, CO13 0JZ | Director | 30 November 2017 | Active |
10, Hunters Chase, Kirby Cross, Frinton-On-Sea, England, CO13 0JZ | Secretary | 01 February 2018 | Active |
27, Pannal Avenue, Pannal, Harrogate, England, HG3 1JR | Director | 08 November 2021 | Active |
24, Brethergate, Westwoodside, Doncaster, England, DN9 2AD | Director | 19 March 2020 | Active |
Moulds & Co, York Road, Wetherby, England, LS22 7SU | Director | 02 December 2014 | Active |
33, Clifton Court, Thorne, Doncaster, England, DN8 4BH | Director | 19 March 2020 | Active |
The Tannery, Kirkstall Road, Leeds, England, LS3 1HS | Director | 18 May 2021 | Active |
Ms Diane Griffin | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Calder & Co, 16, Charles Ii Street, London, England, SW1Y 4NW |
Nature of control | : |
|
Mr Simon Richard Padgett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Auker Rhodes Aire Valley Business Centre, Lawkholme Lane, Keighley, United Kingdom, BD21 3BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-01 | Accounts | Change account reference date company current shortened. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-19 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.