Warning: file_put_contents(c/626c0fbd4a4a72d6a8bf6aceeca2848e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Trafalgar House Cowes Limited, UB8 2FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRAFALGAR HOUSE COWES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trafalgar House Cowes Limited. The company was founded 17 years ago and was given the registration number 06223251. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRAFALGAR HOUSE COWES LIMITED
Company Number:06223251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 April 2007
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, North Road, Chesham Bois, Amersham, HP6 5NA

Secretary12 January 2009Active
Orchard House, North Road, Chesham Bois, Amersham, HP6 5NA

Director12 January 2009Active
Stoneleigh 23 Landview Gardens, Marden Ash, Ongar, CM5 9EQ

Director12 January 2009Active
4 Aztec Row, Berners Road, London, N1 0PW

Corporate Secretary23 April 2007Active
4 Aztec Row, Berners Road, London, N1 0PW

Corporate Director23 April 2007Active

People with Significant Control

Mr John George Bailey
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Orchard House, North Road, Amersham, England, HP6 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Care
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Stoneleigh, 23 Landview Gardens, Ongar, England, CM5 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Insolvency

Liquidation disclaimer notice.

Download
2024-05-07Insolvency

Liquidation voluntary removal liquidator.

Download
2024-05-01Address

Change registered office address company with date old address new address.

Download
2024-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-06-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-28Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-15Address

Change registered office address company with date old address new address.

Download
2018-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-15Resolution

Resolution.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.