This company is commonly known as Victorian And Doomsday Mills Limited. The company was founded 22 years ago and was given the registration number 04399590. The firm's registered office is in AXMINSTER. You can find them at Unit 11 The Loft Rosy Jeffery Chartered Accountants, Hunthay Business Park, Axminster, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIAN AND DOOMSDAY MILLS LIMITED |
---|---|---|
Company Number | : | 04399590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 The Loft Rosy Jeffery Chartered Accountants, Hunthay Business Park, Axminster, Devon, EX13 5RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Victorian Mill, Axminster, EX13 7LN | Secretary | 29 December 2004 | Active |
The Victorian Mill, Chard Road Weycroft, Axminster, EX13 7LN | Director | 07 September 2003 | Active |
The Old Mill, Weycroft, Axminster, England, EX13 7LN | Director | 27 June 2022 | Active |
The Watermill, Weycroft, Axminster, EX13 7LN | Director | 30 April 2003 | Active |
103 Consfield Avenue, New Malden, KT3 6HE | Secretary | 06 November 2002 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 20 March 2002 | Active |
The Watermill, Weycroft, Axminster, EX13 7LN | Secretary | 20 March 2004 | Active |
103 Consfield Avenue, New Malden, KT3 6HE | Director | 20 March 2002 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 20 March 2002 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 20 March 2002 | Active |
8 East Terrace, Budleigh Salterton, EX9 6PG | Director | 20 March 2002 | Active |
The Old Mill, Chard Road Weycroft, Axminster, EX13 7LN | Director | 08 August 2003 | Active |
Gordons, Ruishton, Taunton, TA3 5JD | Director | 20 March 2002 | Active |
The Old Mill, Weycroft, Axminster, England, EX13 7LN | Director | 07 December 2006 | Active |
Mrs Keren Louise Sansom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Unit 11 The Loft, Rosy Jeffery Chartered Accountants, Axminster, EX13 5RJ |
Nature of control | : |
|
Mr John Tester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Mill, Weycroft, Axminster, England, EX13 7LN |
Nature of control | : |
|
Mrs Juli Ann Dunsford Neesam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Mill, Weycroft, Axminster, England, EX13 7LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.