This company is commonly known as Slades Countrywise Honiton Ltd. The company was founded 30 years ago and was given the registration number 02818766. The firm's registered office is in HONITON. You can find them at Units 3 & 4 Gloucester Crescent Gloucester Crescent, Heathpark Industrial Estate, Honiton, Devon. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | SLADES COUNTRYWISE HONITON LTD |
---|---|---|
Company Number | : | 02818766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1993 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3 & 4 Gloucester Crescent Gloucester Crescent, Heathpark Industrial Estate, Honiton, Devon, EX14 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Tumbling Weir Way, Ottery St. Mary, England, EX11 1GQ | Secretary | 30 August 2011 | Active |
7, Tumbling Weir Way, Ottery St. Mary, England, EX11 1GQ | Director | 30 August 2011 | Active |
Whetcombe Whey Ropers Lane, Wrington, BS40 5NH | Secretary | 27 March 1995 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 17 May 1993 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 17 May 1993 | Active |
Whetcombe Whey Ropers Lane, Wrington, BS40 5NH | Director | 17 May 1993 | Active |
Whetcombe Whey Ropers Lane, Wrington, BS40 5NH | Director | 17 May 1993 | Active |
19 Grange Park, Westbury On Trym, Bristol, BS9 4BU | Director | 02 August 2007 | Active |
Compton Green, Compton Dando, Bristol, BS39 4LE | Director | 17 May 1993 | Active |
Meadow View, Holywell Lake, Wellington, England, TA21 0EL | Director | 30 August 2011 | Active |
The Retreat, Exeter Road, Honiton, EX14 8AZ | Director | 01 February 2008 | Active |
Mr Peter Jonathan Scott-Allen | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Units 3 & 4 Gloucester Crescent, Gloucester Crescent, Honiton, EX14 1DB |
Nature of control | : |
|
Mrs Sarah Louise Scott-Allen | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Tumbling Weir Way, Ottery St. Mary, England, EX11 1GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-21 | Dissolution | Dissolution application strike off company. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-17 | Officers | Change person secretary company with change date. | Download |
2022-08-10 | Gazette | Gazette filings brought up to date. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.