OFFORD CONTAINER CONVERTERS LIMITED

Unit 2-3, Greenewable Park Unit 2-3, Greenewable Park, St. Neots, PE19 5ZA
StatusACTIVE
Company No.09120313
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

OFFORD CONTAINER CONVERTERS LIMITED is an active private limited company with number 09120313. It was incorporated 9 years, 10 months, 26 days ago, on 08 July 2014. The company address is Unit 2-3, Greenewable Park Unit 2-3, Greenewable Park, St. Neots, PE19 5ZA.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2023

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Derek Faldo

Notification date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2023

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyd William Hester

Cessation date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Hester

Termination date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Derek Faldo

Appointment date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hcb Investments Limited

Cessation date: 2021-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Canalview Estates Ltd

Notification date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-30

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lloyd William Hester

Change date: 2017-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-24

Psc name: Hcb Investments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 23 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-05-31

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lloyd Hester

Change date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARAVAN VALUER LTD

3 HAYTOR GARDENS,TENBY,SA70 8HW

Number:11485246
Status:ACTIVE
Category:Private Limited Company

GILBERT AND SHROPSHIRE LIMITED

37 RED LANE,,CV6 5EE

Number:02060989
Status:ACTIVE
Category:Private Limited Company

J MANNING PROPERTIES (WEST END) LIMITED

282 FINCHLEY ROAD,HAMPSTEAD,NW3 7AD

Number:00534423
Status:ACTIVE
Category:Private Limited Company

JANE DUNCAN ARCHITECTS LIMITED

THE OLD WAREHOUSE,LITTLE CHALFONT,HP7 9PN

Number:04191587
Status:ACTIVE
Category:Private Limited Company

PAISLEY CAR CARE CENTER LTD

26 LONEND,PAISLEY,PA1 1SU

Number:SC571297
Status:ACTIVE
Category:Private Limited Company

PEARSON PENSION TRUSTEE LIMITED

80 STRAND,LONDON,WC2R 0RL

Number:01765290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source