UKBizDB.co.uk

RE:USE CORNWALL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Re:use Cornwall Ltd. The company was founded 23 years ago and was given the registration number 04004464. The firm's registered office is in LONDON. You can find them at Part Lower Ground Floor, Gate House, 1 -3 St Johns Square, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:RE:USE CORNWALL LTD
Company Number:04004464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:Part Lower Ground Floor, Gate House, 1 -3 St Johns Square, London, England, EC1M 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Part Lower Ground Floor,, Gate House, 1 -3 St Johns Square, London, England, EC1M 4DH

Secretary04 January 2021Active
Part Lower Ground Floor,, Gate House, 1 -3 St Johns Square, London, England, EC1M 4DH

Director04 January 2021Active
Chylowen, Crofthandy St.Day, Redruth, TR16 5JQ

Secretary26 September 2000Active
20 Trehaverne Vean, Truro, TR1 3UU

Secretary10 November 2004Active
67-69, Cowcross Street, (Addaction), London, England, EC1M 6PU

Secretary14 September 2017Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ

Secretary01 August 2006Active
6 Rutland Road, Mannamead, Plymouth, PL4 7BG

Secretary23 October 2002Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ

Secretary17 December 2012Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary31 May 2000Active
67-69, Cowcross Street, London, United Kingdom, EC1M 6PU

Director01 May 2012Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director31 May 2000Active
37 Hanson Drive, Fowey, Uk, PL23 1ET

Director26 July 2000Active
16, Callywith Gate, Launceston Road, Bodmin, PL31 2RQ

Director15 July 2010Active
The Chase, 5 Boucher Way, Budleigh Salterton, EX9 6HQ

Director26 July 2000Active
Trewen, Boscolla, Truro, TR4 9EB

Director19 January 2005Active
6 Rutland Road, Mannamead, Plymouth, PL4 7BG

Director04 September 2002Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ

Director05 June 2013Active
67-69, Cowcross Street, London, EC1M 6PU

Director01 May 2012Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ

Director27 January 2011Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ

Director31 March 2011Active
67-69, Cowcross Street, London, England, EC1M 6PU

Director01 May 2012Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director28 January 2015Active
Part Lower Ground Floor,, Gate House, 1 -3 St Johns Square, London, England, EC1M 4DH

Director25 July 2017Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ

Director16 October 2008Active
67, - 69 Cowcross Street, London, United Kingdom, EC1M 6PU

Director01 May 2012Active
Edgcumbe House, Bere Ferrers, Yelverton, PL20 7JL

Director12 March 2003Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ

Director26 September 2011Active
Homeleigh Farm, Chapel Amble, Wadebridge, PL27 6EU

Director15 October 2001Active
20 Lutterburn Street, Ugborough, Ivybridge, PL21 0NG

Director26 July 2000Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ

Director01 August 2006Active
Part Lower Ground Floor,, Gate House, 1 -3 St Johns Square, London, England, EC1M 4DH

Director28 January 2015Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ

Director26 May 2011Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director25 July 2017Active
Re:Source Centre, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director14 September 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution application strike off company.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2021-01-20Officers

Appoint person secretary company with name date.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Gazette

Gazette filings brought up to date.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2020-02-20Other

Legacy.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2018-11-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type small.

Download
2018-08-25Resolution

Resolution.

Download
2018-08-25Miscellaneous

Legacy.

Download
2018-08-25Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.