This company is commonly known as The Mosaic Spa Company Ltd. The company was founded 5 years ago and was given the registration number 11483024. The firm's registered office is in COTTINGHAM. You can find them at C/o Yorkshire Accountancy Limited First Floor Offices, County House, Dunswell Road, Cottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE MOSAIC SPA COMPANY LTD |
---|---|---|
Company Number | : | 11483024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2018 |
End of financial year | : | 24 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Yorkshire Accountancy Limited First Floor Offices, County House, Dunswell Road, Cottingham, England, HU16 4JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW | Director | 30 November 2021 | Active |
Endymion Cottage, York Road, Barmby Moor, York, England, YO42 4HS | Secretary | 25 July 2018 | Active |
Torr Hus, Goodmanham, York, England, YO43 3HX | Director | 25 July 2018 | Active |
123, Hallgate, Cottingham, England, HU16 4DA | Director | 30 November 2021 | Active |
123, Hallgate, Cottingham, England, HU16 4DA | Director | 25 July 2019 | Active |
Endymion Cottage, York Road, Barmby Moor, York, England, YO42 4HS | Director | 25 July 2018 | Active |
Mr Michael George Foggin | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 123, Hallgate, Cottingham, England, HU16 4DA |
Nature of control | : |
|
Mr Chris Benson | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Torr Hus, Goodmanham, York, England, YO43 3HX |
Nature of control | : |
|
Mr Darren Harrison-Little | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Dsi Business Recovery, 2 Lakeside, Wakefield, WF2 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Accounts | Change account reference date company previous extended. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.