This company is commonly known as Teacherboards (1985) Limited. The company was founded 39 years ago and was given the registration number 01895417. The firm's registered office is in DURSLEY. You can find them at Middle Mill, Cam, Dursley, Gloucestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | TEACHERBOARDS (1985) LIMITED |
---|---|---|
Company Number | : | 01895417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1985 |
End of financial year | : | 30 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Middle Mill, Cam, Dursley, Gloucestershire, England, GL11 5LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middle Mill, Cam, Dursley, England, GL11 5LQ | Director | 26 May 2021 | Active |
114 Duchy Road, Harrogate, HG1 2HB | Secretary | 31 December 2005 | Active |
Middle Mill, Cam, Dursley, England, GL11 5LQ | Secretary | 23 June 2014 | Active |
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB | Secretary | 29 June 2004 | Active |
Harrow Ings Mitton Lane, Lothersdale, BD20 8HR | Secretary | - | Active |
The Mains Of Arndean, Vicars Bridge, Blairingone, Dollar, FK14 7NT | Director | 29 June 2004 | Active |
114 Duchy Road, Harrogate, HG1 2HB | Director | 31 December 2005 | Active |
Middle Mill, Cam, Dursley, England, GL11 5LQ | Director | 30 April 2017 | Active |
19 College Court, Steven Way, Ripon, HG4 2TJ | Director | 31 December 2005 | Active |
Peter Hambro Limited, 11, Grosvenor Place, London, England, SW1X 7HH | Director | 28 August 2015 | Active |
3, Swanwick Court, Alfreton, DE55 7AS | Director | 01 April 2010 | Active |
Middle Mill, Cam, Dursley, England, GL11 5LQ | Director | 23 June 2014 | Active |
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB | Director | 29 June 2004 | Active |
I2, Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, England, NG18 5FB | Director | 06 September 2010 | Active |
Harrow Ings, Mitton Lane, Lothersdale, BD20 8HR | Director | - | Active |
Middle Mill, Cam, Dursley, England, GL11 5LQ | Director | 30 March 2015 | Active |
50, Roundway, Camberley, England, GU15 1NU | Director | 28 August 2015 | Active |
Harrow Ings Mitton Lane, Lothersdale, BD20 8HR | Director | 20 December 1996 | Active |
Middle Mill, Cam, Dursley, England, GL11 5LQ | Director | 30 April 2017 | Active |
Sundeala Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Middle Mill, Cam, Dursley, England, GL11 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Document replacement | Second filing of form with form type. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.