This company is commonly known as Recall Alert Cic. The company was founded 7 years ago and was given the registration number 10423773. The firm's registered office is in PONTYCLUN. You can find them at 64 Coed Mieri, Tyla Garw, Pontyclun, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | RECALL ALERT CIC |
---|---|---|
Company Number | : | 10423773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2016 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Coed Mieri, Tyla Garw, Pontyclun, United Kingdom, CF72 9UW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Coed Mieri, Tyla Garw, Pontyclun, United Kingdom, CF72 9UW | Secretary | 12 October 2016 | Active |
64 Coed Mieri, Tyla Garw, Pontyclun, United Kingdom, CF72 9UW | Director | 12 October 2016 | Active |
The Gate, Keppoch Street, Cardiff, CF24 3JW | Director | 12 October 2016 | Active |
Mr Philip Rhys Thomas | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, The Granary, Cardiff, United Kingdom, CF10 4BR |
Nature of control | : |
|
Gino Brancazio | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 33, The Granary, Cardiff, Wales, CF10 4BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-13 | Dissolution | Dissolution application strike off company. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Officers | Change person secretary company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-10-12 | Incorporation | Incorporation community interest company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.