This company is commonly known as T.constad & Son Limited. The company was founded 72 years ago and was given the registration number 00497136. The firm's registered office is in HAMPSHIRE. You can find them at 4-5 Exchange Buildings, High, Street, Petersfield, Hampshire, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | T.CONSTAD & SON LIMITED |
---|---|---|
Company Number | : | 00497136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1951 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-5 Exchange Buildings, High, Street, Petersfield, Hampshire, GU32 3JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bruce House 2 Salisbury Road, Southsea, Portsmouth, PO4 9QY | Secretary | 04 June 2000 | Active |
Bruce House 2 Salisbury Road, Southsea, Portsmouth, PO4 9QY | Director | - | Active |
15 Micawber Wharf, 17 Micawber Street, London, England, N1 7TB | Director | 03 February 2022 | Active |
2 Salisbury Road, Southsea, Portsmouth, PO4 9QY | Secretary | - | Active |
2 Salisbury Road, Southsea, Portsmouth, PO4 9QY | Director | - | Active |
24 Holcot Lane, Anchorage Park, Portsmouth, PO3 5UE | Director | - | Active |
Mr Christopher Malcolm Stone-Houghton | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Farm Barn North, Denmead Road, Fareham, England, PO17 6EX |
Nature of control | : |
|
Mrs Vivienne Sarah Constad | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Farm Barn North, Denmead Road, Fareham, England, PO17 6EX |
Nature of control | : |
|
Mrs Judith Constad | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1929 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Farm Barn North, Denmead Road, Fareham, England, PO17 6EX |
Nature of control | : |
|
Ms Louise Helene Constad | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Farm Barn North, Denmead Road, Fareham, England, PO17 6EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Accounts | Change account reference date company previous extended. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.