This company is commonly known as Townsend-coates Limited. The company was founded 63 years ago and was given the registration number 00690635. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | TOWNSEND-COATES LIMITED |
---|---|---|
Company Number | : | 00690635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Secretary | 04 December 2019 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH | Director | 17 December 2019 | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, England, GU2 7AH | Director | 01 September 2010 | Active |
23 Kelthorpe Close, Ketton, Stamford, PE9 3RS | Secretary | 09 November 2001 | Active |
Windrush Castle Road, Woking, GU21 4ES | Secretary | 31 March 2007 | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Secretary | 01 April 2017 | Active |
10 Redding Drive, Amersham, HP6 5PX | Secretary | - | Active |
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB | Secretary | 02 September 2019 | Active |
3 The Business Centre, Molly Millars Lane, Wokingham, RG41 2EY | Secretary | 22 January 2010 | Active |
12 Mapleton Road, Wigston Fields, Leicester, LE18 1DW | Secretary | 31 May 2000 | Active |
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW | Director | 23 March 1995 | Active |
21 Devenports Hill, Bushby, Leicester, LE7 9NF | Director | 01 September 1994 | Active |
Hythe House, 10 Moor Place, Windlesham, GU20 6JS | Director | - | Active |
The Lindens, Milton Avenue, Chalfont St. Peter, Gerrards Cross, SL9 8QW | Director | 12 September 2005 | Active |
231 Cossington Road, Sileby, Loughborough, LE12 7RR | Director | - | Active |
23 Kelthorpe Close, Ketton, Stamford, PE9 3RS | Director | 01 February 2003 | Active |
Windrush Castle Road, Woking, GU21 4ES | Director | 21 May 2009 | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Director | 01 April 2017 | Active |
44 Ashtree Road, Hamilton, Leicester, LE5 1TW | Director | 01 July 2000 | Active |
The Old House, Frensham, Farnham, GU10 3EF | Director | 21 June 2000 | Active |
10 Redding Drive, Amersham, HP6 5PX | Director | - | Active |
2, Chancellor Court, Occam Road Surrey Research Park, Guildford, England, GU2 7AH | Director | 01 September 2010 | Active |
22 Doveridge Gardens, Palmers Green, London, N13 5BL | Director | 20 August 1992 | Active |
12 Mapleton Road, Wigston Fields, Leicester, LE18 1DW | Director | 01 October 1996 | Active |
1, Highfields, Overton, RG21 3PH | Director | 27 August 2008 | Active |
Sedgemoor Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Chancellor Court, Guildford, United Kingdom, GU2 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Appoint person secretary company with name date. | Download |
2017-04-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.