This company is commonly known as The Cross Stitch Guild Limited. The company was founded 28 years ago and was given the registration number 03141756. The firm's registered office is in FAIRFORD. You can find them at Pinks Barn, London Road, Fairford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE CROSS STITCH GUILD LIMITED |
---|---|---|
Company Number | : | 03141756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinks Barn, London Road, Fairford, England, GL7 4AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinks Barn London Road, Fairford, GL7 4AR | Secretary | 28 December 1995 | Active |
Pinks Barn, London Road, Fairford, England, GL7 4AR | Director | 01 October 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 December 1995 | Active |
Pinks Barn London Road, Fairford, GL7 4AR | Director | 28 December 1995 | Active |
Pinks Barn London Road, Fairford, GL7 4AR | Director | 28 December 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 December 1995 | Active |
Q O T W Holdings Limited | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swatton Barn, Badbury, Swindon, England, SN4 0EU |
Nature of control | : |
|
Ms Andrea Cheryl Thompson | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | Swatton Barn, Swindon, SN4 0EU |
Nature of control | : |
|
Mr William Rowland Greenoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinks Barn, London Road, Fairford, England, GL7 4AR |
Nature of control | : |
|
Mrs Jane Michelle Greenoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British Virgin Islander |
Country of residence | : | England |
Address | : | Pinks Barn, London Road, Fairford, England, GL7 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.