Company number 04064812
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address 15 RUSSELLCROFT ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6QY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
GBP 20
. The most likely internet sites of TAKESTOCK VALUERS LTD are www.takestockvaluers.co.uk, and www.takestock-valuers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Takestock Valuers Ltd is a Private Limited Company.
The company registration number is 04064812. Takestock Valuers Ltd has been working since 05 September 2000.
The present status of the company is Active. The registered address of Takestock Valuers Ltd is 15 Russellcroft Road Welwyn Garden City Hertfordshire Al8 6qy. . DELASALLE, Leigh George is a Director of the company. Secretary DELASALLE, Alison has been resigned. Secretary SBI COMPANY SECRETARIES LIMITED has been resigned. Director BHE COMPANY DIRECTORS LTD has been resigned. The company operates in "Accounting and auditing activities".
takestock valuers Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
SBI COMPANY SECRETARIES LIMITED
Resigned: 06 September 2000
Appointed Date: 05 September 2000
Director
BHE COMPANY DIRECTORS LTD
Resigned: 06 September 2000
Appointed Date: 05 September 2000
Persons With Significant Control
TAKESTOCK VALUERS LTD Events
08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
29 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
...
... and 31 more events
11 Sep 2000
New director appointed
11 Sep 2000
Registered office changed on 11/09/00 from: ground floor 20 bowling green lane london EC1R 0BD
11 Sep 2000
Director resigned
11 Sep 2000
Secretary resigned
05 Sep 2000
Incorporation