CONDUCTIVE TRANSFERS LIMITED
Status | ACTIVE |
Company No. | 10775169 |
Category | Private Limited Company |
Incorporated | 17 May 2017 |
Age | 7 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
CONDUCTIVE TRANSFERS LIMITED is an active private limited company with number 10775169. It was incorporated 7 years, 13 days ago, on 17 May 2017. The company address is Unit 4 Shortwood Business Park, Shortwood Court Unit 4 Shortwood Business Park, Shortwood Court, Barnsley, S74 9LH, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Termination director company with name termination date
Date: 19 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-06
Officer name: Raymond Bungay
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Change to a person with significant control
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Melvyn Melvyn Revitt
Change date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-18
Officer name: Mr Raymond Bungay
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107751690001
Charge creation date: 2019-06-26
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Old address: 30 Lynham Avenue Birdwell Barnsley S70 5SY England
New address: Unit 4 Shortwood Business Park, Shortwood Court Hoyland Barnsley South Yorkshire S74 9LH
Change date: 2018-04-16
Documents
Capital allotment shares
Date: 25 Jan 2018
Action Date: 11 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-11
Capital : 235.30 GBP
Documents
Capital alter shares subdivision
Date: 25 Jan 2018
Action Date: 11 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-11
Documents
Resolution
Date: 23 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8 HEMERY WAY,KETTERING,NN15 7RN
Number: | 06590386 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ORCHARD HOUSE,LONDON,SE16 2XF
Number: | 11678265 |
Status: | ACTIVE |
Category: | Private Limited Company |
NWMS CENTER 31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ
Number: | 11398200 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO BUILDING & PROPERTY SERVICES LTD
122A NELSON ROAD,TWICKENHAM,TW2 7AY
Number: | 11384474 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 SPARSHOLT ROAD,BARKING,IG11 7YE
Number: | 11204939 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COOTES AVENUE,HORSHAM,RH12 2AH
Number: | 08177450 |
Status: | ACTIVE |
Category: | Private Limited Company |