This company is commonly known as Vertigo Truro Limited. The company was founded 11 years ago and was given the registration number 08433273. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 56302 - Public houses and bars.
Name | : | VERTIGO TRURO LIMITED |
---|---|---|
Company Number | : | 08433273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 07 March 2013 | Active |
Mr Anthony Robert Juniper | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lowin House, Tregolls Road, Truro, England, TR1 2NA |
Nature of control | : |
|
Mrs Caroline Jane Makepeace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Capital | Capital allotment shares. | Download |
2017-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-13 | Capital | Capital allotment shares. | Download |
2017-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-09 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.