This company is commonly known as Switchshop Limited. The company was founded 25 years ago and was given the registration number 03771032. The firm's registered office is in HITCHIN. You can find them at Switchshop House, Enterprise Park Kimpton, Hitchin, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SWITCHSHOP LIMITED |
---|---|---|
Company Number | : | 03771032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Switchshop House, Enterprise Park Kimpton, Hitchin, Hertfordshire, SG4 8HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Switchshop House, Enterprise Park, Claggy Road, Kimpton, United Kingdom, SG4 8HP | Director | 16 November 2017 | Active |
Switchshop House, Enterprise Park, Claggy Road, Kimpton, United Kingdom, SG4 8HP | Director | 16 November 2017 | Active |
Switchshop House, Enterprise Park, Claggy Road, Kimpton, United Kingdom, SG4 8HP | Director | 16 November 2017 | Active |
11 Hampton Gardens, Sawbridgeworth, CM21 0AN | Secretary | 14 May 1999 | Active |
11 Hampton Gardens, Sawbridgeworth, CM21 0AN | Secretary | 03 August 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 14 May 1999 | Active |
11 Hampton Gardens, Sawbridgeworth, CM21 0AN | Director | 14 May 1999 | Active |
24, Dove Park, Chorleywood, Rickmansworth, United Kingdom, WD3 5NY | Director | 09 February 2001 | Active |
76 Bancroft Chase, Hornchurch, RM12 4DR | Director | 14 May 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 14 May 1999 | Active |
Switchshop Holdings Limited | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Switchshop House, Enterprise Park, Kimpton, United Kingdom, SG4 8HP |
Nature of control | : |
|
Mr Christopher David Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Hampton Gardens, Sawbridgeworth, England, CM21 0AN |
Nature of control | : |
|
Mr Mark Clayton Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Dove Park, Rickmansworth, England, WD3 5NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Miscellaneous | Legacy. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Officers | Termination secretary company with name termination date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.