This company is commonly known as Truscott Jewellers Limited. The company was founded 21 years ago and was given the registration number 04660042. The firm's registered office is in GLOUCESTER. You can find them at 1 College Court, , Gloucester, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | TRUSCOTT JEWELLERS LIMITED |
---|---|---|
Company Number | : | 04660042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 College Court, Gloucester, England, GL1 2NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Shakespeare Avenue, Gloucester, England, GL2 5AL | Secretary | 07 September 2017 | Active |
89, Station Road, Bishops Cleeve, Cheltenham, England, GL52 8HJ | Director | 07 September 2017 | Active |
36, Shakespeare Avenue, Gloucester, England, GL2 5AL | Director | 07 September 2017 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN | Secretary | 10 February 2003 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 10 February 2003 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN | Director | 10 February 2003 | Active |
Mr Trevor James Andrews | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, College Court, Gloucester, England, GL1 2NJ |
Nature of control | : |
|
The Goldman Limited | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 College Court, College Court, Gloucester, England, GL1 2NJ |
Nature of control | : |
|
Mr Ivan William Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN |
Nature of control | : |
|
Mrs Yvonne Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-04 | Officers | Appoint person secretary company with name date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.