UKBizDB.co.uk

TALBOTS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talbots Group Limited. The company was founded 25 years ago and was given the registration number 03628532. The firm's registered office is in MERSEYSIDE. You can find them at 83 Sefton Lane, Maghull, Liverpool, Merseyside, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TALBOTS GROUP LIMITED
Company Number:03628532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1998
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director07 September 2007Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director07 September 2007Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director07 September 2007Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director08 September 1998Active
25 Hazel Road, Cheadle Hulme, Cheadle, SK8 7BN

Secretary08 September 1998Active
49, Nelson Road, New Malden, KT3 5EB

Secretary24 April 2003Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Secretary03 June 2015Active
Little Mede, Blundel Lane Stoke Dabernon, Cobham, KT11 2SF

Secretary01 July 2007Active
Flat 5 75 Promenade, Southport, PR9 0JJ

Secretary10 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1998Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director27 January 2011Active
3, Roehampton Drive, Blundellsands, Liverpool, L23 7XD

Director15 December 2008Active
2 The Mews, Cobham Park Downside Road, Cobham, KT11 3LD

Director08 September 1998Active
Flat 5 75 Promenade, Southport, PR9 0JJ

Director07 September 2007Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director01 September 2009Active
83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

Director14 April 2008Active

People with Significant Control

Millmead Optical Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:83, Sefton Lane, Liverpool, England, L31 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Change account reference date company current shortened.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Change account reference date company previous shortened.

Download
2019-07-24Resolution

Resolution.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Change account reference date company previous shortened.

Download
2017-10-25Accounts

Change account reference date company current extended.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.