About

Registered Number: 01825035
Date of Incorporation: 15/06/1984 (40 years and 9 months ago)
Company Status: Active
Registered Address: 70 Priory Road, Kenilworth, Warwickshire, CV8 1LQ

 

25, Prince of Wales Road (1984) Ltd was setup in 1984, it's status at Companies House is "Active". Dusmugambetova, Gulmira, Gander, Luke, Minns, Daniele, Clare, Mark Stuart, Clarke, Luka Alexander, Dickens, Jane Mary, Dickens, Jeremy Paul, Gould, Daniel Martin, Manchelle, Antoine, Nettleship, Elizabeth Ann, Roberts, John Taylor, Skalskyj, Roman Ihor, Warsberg, Joanne Samantha are listed as directors of 25, Prince of Wales Road (1984) Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUSMUGAMBETOVA, Gulmira 23 December 2008 - 1
GANDER, Luke 08 October 1997 - 1
MINNS, Daniele 17 October 2006 - 1
CLARE, Mark Stuart 07 September 1991 28 March 2002 1
CLARKE, Luka Alexander 05 May 1995 19 August 2003 1
DICKENS, Jane Mary 25 June 1992 03 August 1998 1
DICKENS, Jeremy Paul 25 June 1992 03 August 1998 1
GOULD, Daniel Martin 11 September 2003 14 December 2018 1
MANCHELLE, Antoine 28 March 2002 17 October 2006 1
NETTLESHIP, Elizabeth Ann 03 August 1998 23 December 2008 1
ROBERTS, John Taylor N/A 07 September 1991 1
SKALSKYJ, Roman Ihor N/A 29 October 1993 1
WARSBERG, Joanne Samantha N/A 25 June 1992 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 05 January 2019
TM02 - Termination of appointment of secretary 05 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 26 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 07 June 2000
363s - Annual Return 29 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 27 January 2000
AA - Annual Accounts 02 November 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 31 May 1995
288 - N/A 31 May 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 25 September 1991
AA - Annual Accounts 25 June 1990
288 - N/A 25 June 1990
363 - Annual Return 25 June 1990
288 - N/A 26 September 1989
288 - N/A 26 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
288 - N/A 04 November 1987
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
288 - N/A 28 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.