This company is commonly known as Puddleduck Nursery (oxfordshire) Limited. The company was founded 24 years ago and was given the registration number 03797099. The firm's registered office is in FAREHAM. You can find them at Menzies Llp Solent 3000a Parkway, Whiteley, Fareham, . This company's SIC code is 88910 - Child day-care activities.
Name | : | PUDDLEDUCK NURSERY (OXFORDSHIRE) LIMITED |
---|---|---|
Company Number | : | 03797099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Menzies Llp Solent 3000a Parkway, Whiteley, Fareham, United Kingdom, PO15 7FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Menzies Llp Solent, 3000a Parkway, Whiteley, Fareham, United Kingdom, PO15 7FX | Director | 28 September 2018 | Active |
11, Norreys Road, Didcot, OX11 0AT | Secretary | 28 June 1999 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 28 June 1999 | Active |
29, Loyd Road, Didcot, England, OX11 8JU | Director | 28 June 1999 | Active |
11, Norreys Road, Didcot, OX11 0AT | Director | 28 June 1999 | Active |
16 Frilsham Street, Abingdon, OX14 4AZ | Director | 13 November 2005 | Active |
29, Loyd Road, Didcot, England, OX11 8JU | Director | 14 May 2011 | Active |
28 Colborne Road, Didcot, OX11 0AB | Director | 28 June 1999 | Active |
63 Tithe Barn Drive, Bray, Maidenhead, SL6 2DF | Director | 04 May 2001 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 28 June 1999 | Active |
Morgan Company Holdings Limited | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3000a, Parkway, Fareham, United Kingdom, PO15 7FX |
Nature of control | : |
|
Mrs Daphne Elizabeth Hayden | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Loyd Road, Didcot, England, OX11 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Resolution | Resolution. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-24 | Capital | Capital allotment shares. | Download |
2019-09-18 | Gazette | Gazette filings brought up to date. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Change account reference date company current shortened. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.