This company is commonly known as South West Contact Centre Forum Limited. The company was founded 15 years ago and was given the registration number 06624823. The firm's registered office is in CARDIFF. You can find them at Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House, 5-7 Cathedral Road, Cardiff, . This company's SIC code is 82200 - Activities of call centres.
Name | : | SOUTH WEST CONTACT CENTRE FORUM LIMITED |
---|---|---|
Company Number | : | 06624823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House, 5-7 Cathedral Road, Cardiff, United Kingdom, CF11 9HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charnwood, St Nicholas, CF5 6SJ | Director | 19 June 2008 | Active |
6 Elm Close, Sully, Penarth, CF64 5TB | Secretary | 19 June 2008 | Active |
Rac, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QN | Director | 01 September 2015 | Active |
17, Normandy Road, Wroughton, Swindon, United Kingdom, SN4 0UJ | Director | 01 December 2010 | Active |
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ | Director | 01 March 2013 | Active |
6 Elm Close, Sully, Penarth, CF64 5TB | Director | 19 June 2008 | Active |
34, Colliers Way, Haydon Radstock, Bath, England, BA3 3RE | Director | 01 December 2010 | Active |
Motability Operations Building 410, Bristol Business Park, Coldharbour Lane, Bristol, United Kingdom, BS16 1EJ | Director | 12 March 2012 | Active |
12, Havard Jones Close, Neath, United Kingdom, SA11 2HR | Director | 01 June 2010 | Active |
Dyson, Tetbury Hill, Malmesbury, England, SN16 0RP | Director | 01 January 2013 | Active |
35, Kingston Drive, Mangotsfield, Bristol, England, BS16 9BQ | Director | 11 April 2013 | Active |
The Coach House, Belluton, Pensford, Bristol, England, BS39 4JJ | Director | 25 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-08-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Incorporation | Memorandum articles. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.