This company is commonly known as The Mulberry Tree Gallery Limited. The company was founded 18 years ago and was given the registration number 05799504. The firm's registered office is in POOLE. You can find them at Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE MULBERRY TREE GALLERY LIMITED |
---|---|---|
Company Number | : | 05799504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom, BH12 1JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY | Director | 22 February 2017 | Active |
Writh Cottage, Writh Road, Alweston, England, DT9 5JQ | Secretary | 28 April 2006 | Active |
Writh Cottage, Writh Road, Alweston, England, DT9 5JQ | Director | 28 April 2006 | Active |
Writh Cottage, Writh Road, Alweston, England, DT9 5JQ | Director | 28 April 2006 | Active |
52 Higher Days Road, Swanage, BH19 2LB | Director | 28 April 2006 | Active |
52 Higher Days Road, Swanage, BH19 2LB | Director | 28 April 2006 | Active |
Opfa Retirement Benefit Scheme | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kemp House, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Stephen Aunger | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Vista Place, Coy Pond Business Park, Poole, United Kingdom, BH12 1JY |
Nature of control | : |
|
Mrs Emma Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Vista Place, Coy Pond Business Park, Poole, United Kingdom, BH12 1JY |
Nature of control | : |
|
Mr Harry Adrian John Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Vista Place, Coy Pond Business Park, Poole, United Kingdom, BH12 1JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.