This company is commonly known as The Cumberland Pencil Company Limited. The company was founded 85 years ago and was given the registration number 00351925. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | THE CUMBERLAND PENCIL COMPANY LIMITED |
---|---|---|
Company Number | : | 00351925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1939 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millennium House, 65 Walton Street, Aylesbury, United Kingdom, HP21 7QG | Director | 05 June 2020 | Active |
Millennium House, 65 Walton Street, Aylesbury, United Kingdom, HP21 7QG | Director | 17 January 2022 | Active |
19 Rugosa Road, West End, Woking, GU24 9PA | Secretary | - | Active |
15 Pine Grove, Bricket Wood, St. Albans, AL2 3ST | Secretary | 01 April 2003 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 30 April 2018 | Active |
15 Delisle Road, Gallions Reach, Thamesmead, SE28 0JD | Secretary | 06 September 1999 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 05 June 2020 | Active |
71 Fyne Drive, Leighton Buzzard, LU7 2YG | Secretary | 31 August 1998 | Active |
19 Rugosa Road, West End, Woking, GU24 9PA | Director | - | Active |
51 Tempest Mead, North Weald, Epping, CM16 6DY | Director | 01 October 2004 | Active |
44 Chiddingstone Street, Fulham, London, SW6 3TG | Director | - | Active |
Lawn Hill Cottage, Claydon, OX17 1ET | Director | 23 July 2010 | Active |
29 Meare Close, Tadworth, KT20 5RZ | Director | 31 August 1998 | Active |
15 Pine Grove, Bricket Wood, St. Albans, AL2 3ST | Director | 13 February 2007 | Active |
7 Townshend Road, Richmond, TW9 1XH | Director | 02 May 2006 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 07 July 2015 | Active |
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX | Director | 06 September 1999 | Active |
58 Geffers Ride, Ascot, SL5 7JZ | Director | 30 November 2006 | Active |
29, Russell Avenue, Bedford, England, MK40 3TD | Director | 20 April 2011 | Active |
29 Russell Avenue, Bedford, MK40 3TD | Director | 31 March 2005 | Active |
29 Russell Avenue, Bedford, MK40 3TD | Director | 17 December 2002 | Active |
136 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA | Director | 29 May 2001 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 05 June 2020 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 07 March 2017 | Active |
5 Pilgrims Lakes Church Road, Harrietsham, Maidstone, ME17 1BY | Director | 08 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-06-18 | Officers | Change person secretary company with change date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person secretary company with name date. | Download |
2020-06-08 | Officers | Termination secretary company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.