This company is commonly known as The Cornish Wholesaler Limited. The company was founded 5 years ago and was given the registration number 11857958. The firm's registered office is in PENRYN. You can find them at Maenrock Farm, Jobs Water, Penryn, Cornwall. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | THE CORNISH WHOLESALER LIMITED |
---|---|---|
Company Number | : | 11857958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maenrock Farm, Jobs Water, Penryn, Cornwall, United Kingdom, TR10 9BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heather House, Pensilva, Liskeard, England, PL14 5PJ | Secretary | 01 January 2023 | Active |
Easton House, Ston Easton, Radstock, England, BA3 4DH | Director | 14 September 2020 | Active |
Heather House, Pensilva, Liskeard, England, PL14 5PJ | Secretary | 04 March 2019 | Active |
7, Commercial Road, Hayle, England, TR27 4DE | Director | 04 March 2019 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 04 March 2019 | Active |
Easton House, Ston Easton, Radstock, England, BA3 4DH | Director | 14 September 2020 | Active |
Heather House, Pensilva, Liskeard, England, PL14 5PJ | Director | 04 March 2019 | Active |
Ms Nicola Rankine | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Easton House, Ston Easton, Radstock, England, BA3 4DH |
Nature of control | : |
|
Ms Nicola Rankine | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glebe Farm, Sancreed, Penzance, England, TR20 8QS |
Nature of control | : |
|
Mr Andrew Lavender | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Easton House, Ston Easton, Radstock, England, BA3 4DH |
Nature of control | : |
|
Miss Patricia Christine Cannon | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Commercial Road, Hayle, England, TR27 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Officers | Appoint person secretary company with name date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Officers | Change person secretary company with change date. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.