This company is commonly known as Treeby & Bolton Limited. The company was founded 10 years ago and was given the registration number 08810356. The firm's registered office is in KESWICK. You can find them at 12 Lake Road, , Keswick, Cumbria. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | TREEBY & BOLTON LIMITED |
---|---|---|
Company Number | : | 08810356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Lake Road, Keswick, Cumbria, CA12 5BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lonscale View, Keswick, England, CA12 4LP | Director | 12 January 2018 | Active |
2, Lonscale View, Keswick, England, CA12 4LP | Director | 11 December 2013 | Active |
Lingy Acre, Portinscale, Keswick, United Kingdom, CA12 5TX | Director | 11 December 2013 | Active |
Lingy Acre, Portinscale, Keswick, England, CA12 5TX | Director | 11 December 2013 | Active |
Mr Daniel Barton | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | 12, Lake Road, Keswick, CA12 5BX |
Nature of control | : |
|
Mrs Susan Ruth Hoffmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Lake Road, Keswick, United Kingdom, CA12 5BX |
Nature of control | : |
|
Mr Keith Anthony Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Lake Road, Keswick, United Kingdom, CA12 5BX |
Nature of control | : |
|
Mrs Elizabeth Sarah Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Lake Road, Keswick, United Kingdom, CA12 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Capital | Capital allotment shares. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Capital | Capital allotment shares. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Capital | Capital allotment shares. | Download |
2018-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.