About

Registered Number: 07590541
Date of Incorporation: 04/04/2011 (14 years ago)
Company Status: Active
Registered Address: 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX

 

Having been setup in 2011, The Traditional Verandah Company Ltd have registered office in Towcester in Northamptonshire, it's status in the Companies House registry is set to "Active". The current directors of The Traditional Verandah Company Ltd are listed as Sykes, Georgina Beth, Gunter, June Christine. We do not know the number of employees at The Traditional Verandah Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Georgina Beth 06 April 2013 - 1
GUNTER, June Christine 06 April 2011 06 April 2013 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 15 November 2018
PSC04 - N/A 15 November 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 19 December 2017
PSC04 - N/A 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 07 December 2015
CH01 - Change of particulars for director 08 September 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 19 December 2014
AD01 - Change of registered office address 19 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 June 2013
AD01 - Change of registered office address 17 June 2013
AD01 - Change of registered office address 03 June 2013
SH01 - Return of Allotment of shares 19 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 02 January 2013
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 13 June 2012
AA01 - Change of accounting reference date 09 December 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 04 April 2011
NEWINC - New incorporation documents 04 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.