This company is commonly known as Primavera Javea Limited. The company was founded 14 years ago and was given the registration number 07210664. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PRIMAVERA JAVEA LIMITED |
---|---|---|
Company Number | : | 07210664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR | Corporate Secretary | 01 April 2021 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 10 May 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 31 March 2010 | Active |
Wincham, House, Greenfield Farm Industrial Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 31 March 2012 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 10 May 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 14 April 2012 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 10 May 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 10 May 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 31 March 2010 | Active |
Mrs Linda Betty Fardell | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Mr Martin John Fardell | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Mr William John Lumsden Gibb Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-11 | Dissolution | Dissolution application strike off company. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Capital | Capital allotment shares. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.