This company is commonly known as Treasure Holdings (ludlow) Limited. The company was founded 115 years ago and was given the registration number 00099673. The firm's registered office is in SHROPSHIRE. You can find them at Temeside, Ludlow, Shropshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TREASURE HOLDINGS (LUDLOW) LIMITED |
---|---|---|
Company Number | : | 00099673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1908 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Temeside, Ludlow, Shropshire, SY8 1JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Meadow Farm, Ashford Carbonel, Ludlow, United Kingdom, SY8 4BS | Director | 07 December 2020 | Active |
High Meadow Farm, Ashford Carbonel, Ludlow, United Kingdom, SY8 4BS | Director | 16 August 2021 | Active |
High Meadow Farm, Ashford Carbonel, Ludlow, United Kingdom, SY8 4BS | Director | 18 December 2014 | Active |
3 Henwick Terrace, Ludlow, SY8 1QU | Secretary | - | Active |
Brook Cottage, Whitmore Vale Road, Hindhead, GU26 6JA | Secretary | 13 February 2002 | Active |
Stocktonbury, Kimbolton, Leominster, HR6 0HB | Director | - | Active |
Tinkers Hill, Ludlow, SY8 | Director | - | Active |
Temeside, Ludlow, Shropshire, SY8 1JW | Director | 07 December 2020 | Active |
Tinkers Hill, Ashford Carbonell, Ludlow, SY8 4BW | Director | - | Active |
Tholdings1 Limited | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Staverton Court, Staverton, Cheltenham, England, GL51 0UX |
Nature of control | : |
|
Mr Nicholas Robert Tilt | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | Temeside, Shropshire, SY8 1JW |
Nature of control | : |
|
Mr Martin John Dennis Hall | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Temeside, Shropshire, SY8 1JW |
Nature of control | : |
|
Mrs Lucy Mary Treasure | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Temeside, Shropshire, SY8 1JW |
Nature of control | : |
|
Mr Stephen Michael Treasure | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | English |
Address | : | Temeside, Shropshire, SY8 1JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Change of name | Certificate change of name company. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Change of name | Certificate change of name company. | Download |
2022-05-27 | Change of name | Change of name notice. | Download |
2022-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.