This company is commonly known as T.c. Cornwell Limited. The company was founded 24 years ago and was given the registration number 03830379. The firm's registered office is in NEWCASTLE. You can find them at 5-9 High Street, , Newcastle, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | T.C. CORNWELL LIMITED |
---|---|---|
Company Number | : | 03830379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-9 High Street, Newcastle, Staffordshire, England, ST5 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-9, High Street, Newcastle, England, ST5 1RB | Secretary | 13 December 2017 | Active |
5-9, High Street, Newcastle, England, ST5 1RB | Director | 15 October 1999 | Active |
Wetwood Manor, Wetwood, Eccleshall, ST21 6NW | Director | 15 October 1999 | Active |
Cherry Tree Cottage, Cherry Tree Lane, Woore, CW3 9SR | Secretary | 15 October 1999 | Active |
The Brampton, Newcastle Under Lyme, ST5 0QW | Corporate Secretary | 24 August 1999 | Active |
Car Tref, Newport Road Gnosall, Stafford, ST20 0BN | Director | 02 November 1999 | Active |
Priors Ley, Dayhills, Stone, ST15 8RX | Director | 15 October 1999 | Active |
Priors Ley, Dayhills, Stone, ST15 8RX | Director | 15 October 1999 | Active |
48 Paris Avenue, Newcastle, ST5 2RQ | Director | 15 October 1999 | Active |
The Brampton, Newcastle Under Lyme, ST5 0QW | Corporate Director | 24 August 1999 | Active |
Mrs Annabel Mary Brennan | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5-9, High Street, Newcastle, England, ST5 1RB |
Nature of control | : |
|
Mr Charles Julian Mitchell | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-9, High Street, Newcastle, England, ST5 1RB |
Nature of control | : |
|
Mr James Jonathan Clement Mitchell | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-9, High Street, Newcastle, England, ST5 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type group. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-25 | Accounts | Accounts with accounts type group. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Officers | Termination secretary company with name termination date. | Download |
2017-12-26 | Officers | Appoint person secretary company with name date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.