This company is commonly known as The Mosaic Restoration Company Limited. The company was founded 25 years ago and was given the registration number 03673423. The firm's registered office is in NORTHAMPTON. You can find them at 10 Cheyne Walk, , Northampton, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | THE MOSAIC RESTORATION COMPANY LIMITED |
---|---|---|
Company Number | : | 03673423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1998 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Cheyne Walk, Northampton, NN1 5PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Egerton Close, Daventry, England, NN11 8PE | Secretary | 25 November 1998 | Active |
Unit 2, Egerton Close, Daventry, England, NN11 8PE | Director | 25 November 1998 | Active |
Unit 2, Egerton Close, Daventry, England, NN11 8PE | Director | 31 March 2005 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 25 November 1998 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 25 November 1998 | Active |
Mr Gary Bricknell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 10, Cheyne Walk, Northampton, NN1 5PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person secretary company with change date. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.