This company is commonly known as The Complete Product Company Limited. The company was founded 28 years ago and was given the registration number 03109374. The firm's registered office is in MALMESBURY. You can find them at The Dairy, Pinkney Park, Malmesbury, Wiltshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | THE COMPLETE PRODUCT COMPANY LIMITED |
---|---|---|
Company Number | : | 03109374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dairy, Pinkney Park, Malmesbury, Wiltshire, SN16 0NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Leafield Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9SW | Director | 13 January 2022 | Active |
Unit 11, Leafield Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9SW | Director | 13 January 2022 | Active |
1 Byways Court Sandpits Lane, Sherston, Malmesbury, SN16 0NN | Secretary | 03 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 October 1995 | Active |
The Dairy, Pinkney Park, Malmesbury, England, SN16 0NX | Director | 03 October 1995 | Active |
The Dairy, Pinkney Park, Malmesbury, England, SN16 0NX | Director | 03 October 1995 | Active |
The Dairy, Pinkney Park, Malmesbury, England, SN16 0NX | Director | 01 December 2001 | Active |
The Coppice, High Street, Compton, RG16 0QT | Director | 03 October 1995 | Active |
Park Lane Press Limited | ||
Notified on | : | 13 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Leafield Way, Corsham, United Kingdom, SN13 9SW |
Nature of control | : |
|
Mr Kevin Ludvik Neil Assinder | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Dairy, Pinkney, Malmesbury, England, SN16 0NX |
Nature of control | : |
|
Mr Paul Michael Froggatt | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | The Dairy, Pinkney Park, Malmesbury, SN16 0NX |
Nature of control | : |
|
Mr Ian Jonathan Mcrae | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Leafield Way, Corsham, United Kingdom, SN13 9SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Accounts | Change account reference date company previous extended. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.