Company number 07476952
Status Active
Incorporation Date 22 December 2010
Company Type Private Limited Company
Address UNIT 8 THE ROPEWALK, STATION ROAD, ILKESTON, DERBYSHIRE, DE7 5HX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
GBP 100,000
. The most likely internet sites of CUSTOM GROUP HOLD CO LIMITED are www.customgroupholdco.co.uk, and www.custom-group-hold-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Custom Group Hold Co Limited is a Private Limited Company.
The company registration number is 07476952. Custom Group Hold Co Limited has been working since 22 December 2010.
The present status of the company is Active. The registered address of Custom Group Hold Co Limited is Unit 8 The Ropewalk Station Road Ilkeston Derbyshire De7 5hx. . JOHNSON, Mark David is a Secretary of the company. DALLISON, Russell William is a Director of the company. JOHNSON, Mark David is a Director of the company. RYBIJ, Richard John is a Director of the company. The company operates in "Activities of head offices".
Current Directors
Persons With Significant Control
Mr Richard John Rybij
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Mark David Johnson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CUSTOM GROUP HOLD CO LIMITED Events
07 Dec 2016
Confirmation statement made on 2 November 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 May 2016
01 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
16 Nov 2015
Total exemption small company accounts made up to 31 May 2015
23 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
...
... and 9 more events
21 Mar 2011
Statement of capital following an allotment of shares on 15 March 2011
21 Mar 2011
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES10 ‐
Resolution of allotment of securities
18 Mar 2011
Particulars of a mortgage or charge / charge no: 1
16 Mar 2011
Appointment of Mr Richard John Rybij as a director
22 Dec 2010
Incorporation