This company is commonly known as Talacrest 2000 A.d. Limited. The company was founded 24 years ago and was given the registration number 03861391. The firm's registered office is in WOKING. You can find them at Fides House, 10 Chertsey Road, Woking, Surrey. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | TALACREST 2000 A.D. LIMITED |
---|---|---|
Company Number | : | 03861391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fides House, 10 Chertsey Road, Woking, Surrey, England, GU21 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow Farm, Bottle Lane, Warfield, Bracknell, England, RG42 5RX | Director | 18 April 2002 | Active |
3250 Ocean Park Boulevard 330, Santa Monica, Usa, | Secretary | 15 December 1999 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Secretary | 31 March 2000 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Secretary | 19 October 1999 | Active |
2, Holly Court, Tring Road Wendover, Aylesbury, United Kingdom, HP22 6PE | Corporate Secretary | 17 May 2002 | Active |
3250 Ocean Park Boulevard 330, Santa Monica, Usa, | Director | 15 December 1999 | Active |
1611 Highland Cove, Solana Beach, Usa, | Director | 15 December 1999 | Active |
Green Hills, Kinsale, Ireland, IRISH | Director | 04 January 2000 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Nominee Director | 19 October 1999 | Active |
Mr John Alexander Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fides House, 10 Chertsey Road, Woking, England, GU21 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-11 | Officers | Termination secretary company with name termination date. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Accounts | Accounts with accounts type full. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Accounts | Accounts with accounts type full. | Download |
2013-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2013-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.