This company is commonly known as Strategic Marketing Coach Limited. The company was founded 23 years ago and was given the registration number 04127027. The firm's registered office is in MILTON KEYNES. You can find them at 17 Shirwell Crescent, Furzton, Milton Keynes, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STRATEGIC MARKETING COACH LIMITED |
---|---|---|
Company Number | : | 04127027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Secretary | 12 August 2015 | Active |
17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA | Director | 16 June 2012 | Active |
11 Swan Court, Olney, MK46 4JP | Secretary | 31 December 2004 | Active |
4 The Square, Aspley Guise, Milton Keynes, MK17 8DF | Secretary | 21 December 2009 | Active |
500, Avebury Boulevard, Milton Keynes, England, MK9 2BE | Secretary | 21 December 2009 | Active |
8 Newton Road, Bletchley, MK3 5BT | Secretary | 20 April 2002 | Active |
5 Gardiner Court, Blue Bridge, Milton Keynes, MK13 0LR | Secretary | 18 December 2000 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 18 December 2000 | Active |
1, The Willows, Mill Farm Courtyard,, Stratford Road, Beachampton,, Milton Keynes, MK19 6DS | Corporate Secretary | 27 July 2008 | Active |
Corners, Yardley Road, Olney, MK46 5DX | Corporate Secretary | 23 March 2005 | Active |
4 The Square, Aspley Guise, Milton Keynes, MK17 8DF | Director | 27 July 2008 | Active |
5 Gardiner Court, Blue Bridge, Milton Keynes, MK13 0LR | Director | 18 December 2000 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 18 December 2000 | Active |
1, The Willows, Mill Farm Courtyard,, Stratford Road, Beachampton,, Milton Keynes, MK19 6DS | Corporate Director | 27 July 2008 | Active |
Corners, Yardley Road, Olney, MK46 5DX | Corporate Director | 18 December 2000 | Active |
Shortstayuk Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Shirwell Crescent, Milton Keynes, England, MK4 1GA |
Nature of control | : |
|
Mr Anthony William Byrne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Change of name | Certificate change of name company. | Download |
2023-03-14 | Change of name | Change of name notice. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Officers | Change person director company with change date. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.