This company is commonly known as Sampson Park Limited. The company was founded 13 years ago and was given the registration number 07565350. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | SAMPSON PARK LIMITED |
---|---|---|
Company Number | : | 07565350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2011 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 19 June 2020 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 12 October 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 12 October 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 24 January 2020 | Active |
Briar House, Main Street, Tansor, Peterborough, England, PE8 5HS | Director | 26 February 2013 | Active |
Briar House, Main Street, Tansor, Peterborough, England, PE8 5HS | Director | 15 March 2011 | Active |
Hill House, 4 High Street, Morcott, Rutland, England, LE15 9DN | Director | 26 February 2013 | Active |
Independent Vetcare Limited | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mrs Natalie Sampson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill House, 4 High Street, Rutland, England, LE15 9DN |
Nature of control | : |
|
Park Animal Health Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 92 South Road, Oundle, Peterborough, United Kingdom, PE8 4BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-05 | Resolution | Resolution. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.