This company is commonly known as Tavistock Building Supplies Limited. The company was founded 42 years ago and was given the registration number 01624433. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 99999 - Dormant Company.
Name | : | TAVISTOCK BUILDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01624433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1982 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Heath Cottage, Dousland, Yelverton, PL20 6NN | Secretary | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 01 May 2001 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Heath Cottage, Dousland, Yelverton, PL20 6NN | Director | - | Active |
Heath Cottage, Dousland, Yelverton, PL20 6NN | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 21 October 2015 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 01 May 2001 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 01 May 2001 | Active |
Trewyn, Chapel Street, Gunnislake, PL18 9NA | Director | - | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Address | Change sail address company with new address. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-22 | Insolvency | Legacy. | Download |
2020-10-22 | Capital | Legacy. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.