UKBizDB.co.uk

S J TALBOT (HOLDINGS) LIMITED

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

This company is commonly known as S J Talbot (holdings) Limited. The company was founded 72 years ago and was given the registration number 00505782. The firm's registered office is in CIRENCESTER. You can find them at Rectory Cottage Church Avenue, Siddington, Cirencester, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:S J TALBOT (HOLDINGS) LIMITED
Company Number:00505782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1952
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rectory Cottage Church Avenue, Siddington, Cirencester, Gloucestershire, United Kingdom, GL7 6EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rectory Cottage, Church Avenue, Siddington, Cirencester, United Kingdom, GL7 6EZ

Secretary11 December 2019Active
100, College Road, Llandaff North, Cardiff, United Kingdom, CF14 2NX

Director01 May 1993Active
Rectory Cottage, Church Avenue Siddington, Cirencester, GL7 6EZ

Director01 October 2004Active
Rectory Cottage, Church Avenue, Siddington, Cirencester, United Kingdom, GL7 6EZ

Secretary30 September 2019Active
Hayston Hall, Johnston, Haverfordwest, SA62 3HJ

Secretary-Active
Hayston Hall, Johnston, Haverfordwest, SA62 3HJ

Director-Active
Hayton Hall, Johnston, Haverfordwest, SA62 3HJ

Director04 December 2002Active
Hayton Hall, Johnston, Haverfordwest, SA62 3HJ

Director-Active

People with Significant Control

Mrs Penelope Sarah Hicks
Notified on:21 February 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:100, College Road, Cardiff, United Kingdom, CF14 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anna Kathryn Pugh
Notified on:21 February 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Rectory Cottage, Church Avenue, Cirencester, United Kingdom, GL7 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Neville Pugh
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:Hayston Hall, Johnston, Haverfordwest, United Kingdom, SA62 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Gazette

Gazette dissolved liquidation.

Download
2023-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-11Resolution

Resolution.

Download
2021-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-08Address

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

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Change person secretary company with change date.

Download
2019-12-11Officers

Appoint person secretary company with name date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Address

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

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-14Officers

Appoint person secretary company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.