This company is commonly known as Pullman Contracting Limited. The company was founded 27 years ago and was given the registration number 03303908. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PULLMAN CONTRACTING LIMITED |
---|---|---|
Company Number | : | 03303908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Secretary | 11 December 2015 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Secretary | 11 December 2015 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 09 May 2022 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 17 January 1997 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 30 June 2000 | Active |
5 Mill Pond Close, Sevenoaks, TN14 5AW | Secretary | 12 November 1999 | Active |
Valley House Rushetts Road, West Kingsdown, Sevenoaks, TN15 6EY | Secretary | 05 March 2001 | Active |
Valley House Rushetts Road, West Kingsdown, Sevenoaks, TN15 6EY | Secretary | 17 January 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 January 1997 | Active |
5 Mill Pond Close, Sevenoaks, TN14 5AW | Director | 01 February 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 January 1997 | Active |
Frank Charles Newbold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Lynton House, London, WC1H 9BQ |
Nature of control | : |
|
Jean Newbold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Lynton House, London, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Officers | Appoint person secretary company with name date. | Download |
2015-12-14 | Officers | Change person secretary company with change date. | Download |
2015-12-14 | Officers | Termination secretary company with name termination date. | Download |
2015-12-14 | Officers | Appoint person secretary company with name date. | Download |
2015-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.