This company is commonly known as The Boardroom Assessment Centre Limited. The company was founded 15 years ago and was given the registration number 06895757. The firm's registered office is in HORSHAM. You can find them at The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE BOARDROOM ASSESSMENT CENTRE LIMITED |
---|---|---|
Company Number | : | 06895757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2009 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England, RH12 4SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, England, RH12 3LZ | Director | 05 May 2009 | Active |
Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, United Kingdom, RH12 3LZ | Corporate Secretary | 23 April 2012 | Active |
Collards, 2 High Street, Kingston Upon Thames, United Kingdom, KT1 1EY | Corporate Secretary | 05 May 2009 | Active |
Mr David Scarfe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anova House, Wickhurst Lane, Horsham, England, RH12 3LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-28 | Resolution | Resolution. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Accounts | Change account reference date company previous extended. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.