ACTIVITIES 115

Register to unlock more data on OkredoRegister

ACTIVITIES 115

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104081

Incorporation date

08/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Fore Street, Kingsbridge TQ7 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon13/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon27/01/2026
-
dot icon26/01/2026
-
dot icon14/01/2026
-
dot icon17/05/2025
Appointment of Mr Trevor Ralph Parkinson as a director on 2025-05-06
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon24/07/2024
Director's details changed for Mr James Davidson Stubbs on 2024-07-24
dot icon24/07/2024
Director's details changed for Ms Carol Elizabeth Gyde-Candy on 2024-07-24
dot icon24/07/2024
Director's details changed for Mrs Samantha Louise Dennis on 2024-07-24
dot icon24/07/2024
Director's details changed for Lorraine Gwendoline Buckley on 2024-07-24
dot icon24/07/2024
Registered office address changed from , 15 Erme Court Leonards Road, Ivybridge, Devon, PL21 0SZ, United Kingdom to 115 Fore Street Kingsbridge TQ7 1AB on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Jeffrey Adrian Buckley on 2024-07-24
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/01/2023
Appointment of Ms Carol Elizabeth Gyde-Candy as a director on 2023-01-13
dot icon03/01/2023
Confirmation statement made on 2022-11-16 with no updates
dot icon02/05/2022
Termination of appointment of Michael David George Dennis as a director on 2022-04-27
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon11/11/2020
Director's details changed for Mrs Samantha Louise Dennis on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr James Davidson Stubbs on 2020-11-11
dot icon11/11/2020
Director's details changed for Lorraine Gwendoline Buckley on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr Jeffrey Adrian Buckley on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr Michael David George Dennis on 2020-11-11
dot icon11/11/2020
Registered office address changed from , Harscombe House 1 Darklake View, Plymouth, Devon, PL6 7TL to 115 Fore Street Kingsbridge TQ7 1AB on 2020-11-11
dot icon30/10/2020
Appointment of Mrs Samantha Louise Dennis as a director on 2020-10-29
dot icon10/08/2020
Statement of company's objects
dot icon21/07/2020
Memorandum and Articles of Association
dot icon21/07/2020
Resolutions
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon04/11/2019
Resolutions
dot icon04/11/2019
Statement of company's objects
dot icon20/06/2019
Termination of appointment of Julia Gwendolyn Meaney as a director on 2019-06-12
dot icon11/06/2019
Appointment of Mr Michael David George Dennis as a director on 2019-06-10
dot icon10/05/2019
Appointment of Mr James Davidson Stubbs as a director on 2019-05-08
dot icon10/05/2019
Termination of appointment of Janice Jeffrey as a director on 2019-05-09
dot icon14/02/2019
Resolutions
dot icon14/02/2019
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon31/01/2019
Change of name notice
dot icon31/01/2019
Accounts for a small company made up to 2018-03-31
dot icon18/01/2019
Director's details changed for Mrs Julia Gwendolyn Meany on 2019-01-18
dot icon18/01/2019
Termination of appointment of Graham John Roberts as a director on 2018-11-21
dot icon22/11/2018
Director's details changed for Mrs Julia Gwendolyn Meany on 2018-11-22
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon22/11/2018
Director's details changed for Graham John Roberts on 2018-11-22
dot icon15/11/2018
Director's details changed for Mrs Julia Gwendolyn Meany on 2018-11-15
dot icon15/11/2018
Director's details changed for Lorraine Gwendoline Buckley on 2018-11-15
dot icon15/11/2018
Director's details changed for Janice Jeffrey on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr Jeffrey Adrian Buckley on 2018-11-15
dot icon14/11/2018
Director's details changed for Lorraine Gwendoline Buckley on 2018-11-14
dot icon14/11/2018
Director's details changed for Mrs Julia Gwendolyn Meany on 2018-11-14
dot icon14/11/2018
Director's details changed for Mr Jeffrey Adrian Buckley on 2018-11-14
dot icon14/11/2018
Director's details changed for Graham John Roberts on 2018-11-14
dot icon11/05/2018
Termination of appointment of Susan Tomas as a director on 2018-03-23
dot icon11/05/2018
Termination of appointment of Susan Tomas as a director on 2018-03-23
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon19/10/2017
Director's details changed for Mrs Susan Tomas on 2017-10-19
dot icon19/10/2017
Director's details changed for Graham John Roberts on 2017-10-19
dot icon15/09/2017
Termination of appointment of James Stubbs as a director on 2017-09-13
dot icon14/08/2017
Termination of appointment of Jill Davidson Stubbs as a director on 2017-08-10
dot icon14/08/2017
Termination of appointment of Jill Davidson Stubbs as a director on 2017-08-10
dot icon14/08/2017
Termination of appointment of Dennis Leslie Stubbs as a director on 2017-08-10
dot icon22/05/2017
Appointment of Mr James Stubbs as a director on 2016-06-09
dot icon19/04/2017
Director's details changed for Graham John Roberts on 2017-04-19
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon05/10/2016
Appointment of Mrs Susan Tomas as a director on 2016-03-20
dot icon04/10/2016
Appointment of Mrs Julia Gwendolyn Meany as a director on 2016-05-30
dot icon30/03/2016
Termination of appointment of Ann Baker as a director on 2015-12-10
dot icon30/03/2016
Termination of appointment of Ashley Hawkes as a director on 2015-09-10
dot icon21/03/2016
Appointment of Jeffrey Adrian Buckley as a director on 2014-12-09
dot icon21/03/2016
Appointment of Janice Jeffrey as a director on 2015-09-10
dot icon21/03/2016
Appointment of Lorraine Gwendoline Buckley as a director on 2014-12-09
dot icon18/03/2016
Termination of appointment of Susan Ann Christie as a director on 2012-10-23
dot icon18/03/2016
Termination of appointment of Michael James Philips as a director on 2014-01-14
dot icon18/03/2016
Termination of appointment of Rowena Halle as a director on 2015-03-10
dot icon18/03/2016
Termination of appointment of Georgina Burns as a director on 2015-02-10
dot icon17/03/2016
Termination of appointment of Georgina Burns as a secretary on 2015-02-10
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-08 no member list
dot icon23/01/2015
Annual return made up to 2014-11-08 no member list
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-11-08 no member list
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon13/09/2013
Certificate of change of name
dot icon03/12/2012
Annual return made up to 2012-11-08 no member list
dot icon03/12/2012
Director's details changed for Jill Davidson Stubbs on 2012-11-30
dot icon03/12/2012
Director's details changed for Mr Ashley Hawkes on 2012-10-17
dot icon03/12/2012
Director's details changed for Dennis Leslie Stubbs on 2012-11-30
dot icon03/12/2012
Appointment of Mrs Ann Baker as a director
dot icon27/11/2012
Termination of appointment of Bernard Halle as a director
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon24/10/2012
Termination of appointment of Susan Christie as a director
dot icon24/10/2012
Appointment of Mr Ashley Hawkes as a director
dot icon21/11/2011
Annual return made up to 2011-11-08 no member list
dot icon21/11/2011
Secretary's details changed for Georgina Burns on 2011-04-19
dot icon21/11/2011
Director's details changed for Georgina Burns on 2011-04-19
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-08 no member list
dot icon26/11/2010
Director's details changed for Georgina Burns on 2010-11-08
dot icon26/11/2010
Director's details changed for Susan Ann Christie on 2010-11-08
dot icon26/11/2010
Secretary's details changed for Georgina Burns on 2010-11-08
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-08 no member list
dot icon25/11/2009
Director's details changed for Susan Tomas on 2009-11-06
dot icon25/11/2009
Director's details changed for Dennis Leslie Stubbs on 2009-11-06
dot icon25/11/2009
Director's details changed for Jill Davidson Stubbs on 2009-11-06
dot icon25/11/2009
Director's details changed for Graham John Roberts on 2009-11-06
dot icon25/11/2009
Director's details changed for Rowena Halle on 2009-11-06
dot icon25/11/2009
Director's details changed for Georgina Burns on 2009-11-06
dot icon25/11/2009
Director's details changed for Susan Ann Christie on 2009-11-06
dot icon25/11/2009
Director's details changed for Bernard Halle on 2009-11-06
dot icon25/11/2009
Director's details changed for Michael James Philips on 2009-11-06
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Annual return made up to 08/11/08
dot icon14/01/2009
Registered office changed on 14/01/2009 from, n&p house derrys cross, plymouth, devon, PL1 2SG
dot icon14/01/2009
Director's change of particulars / susan christie / 01/10/2008
dot icon16/10/2008
Registered office changed on 16/10/2008 from, 10 fore street, kingsbridge, devon, TQ7 1NY
dot icon24/06/2008
Director appointed susan ann christie
dot icon17/03/2008
Full accounts made up to 2007-03-31
dot icon03/12/2007
Annual return made up to 08/11/07
dot icon16/08/2007
New director appointed
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon15/12/2006
Annual return made up to 08/11/06
dot icon15/12/2006
Secretary's particulars changed;director's particulars changed
dot icon14/12/2006
Director's particulars changed
dot icon16/10/2006
Director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon22/11/2005
Annual return made up to 08/11/05
dot icon22/11/2005
Director's particulars changed
dot icon03/12/2004
Annual return made up to 08/11/04
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon29/09/2004
Director resigned
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon27/11/2003
Annual return made up to 08/11/03
dot icon14/11/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon22/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2002
Annual return made up to 04/11/02
dot icon26/02/2002
Annual return made up to 08/11/01
dot icon08/11/2001
Memorandum and Articles of Association
dot icon08/11/2001
Resolutions
dot icon24/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
New director appointed
dot icon11/12/2000
Accounting reference date shortened from 30/11/01 to 31/03/01
dot icon13/11/2000
Secretary resigned
dot icon08/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkes, Ashley
Director
17/10/2012 - 10/09/2015
2
Mr Graham John Roberts
Director
24/04/2007 - 21/11/2018
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/11/2000 - 08/11/2000
99600
Parkinson, Trevor Ralph
Director
06/05/2025 - Present
7
Dennis, Samantha Louise
Director
29/10/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVITIES 115

ACTIVITIES 115 is an(a) Active company incorporated on 08/11/2000 with the registered office located at 115 Fore Street, Kingsbridge TQ7 1AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVITIES 115?

toggle

ACTIVITIES 115 is currently Active. It was registered on 08/11/2000 .

Where is ACTIVITIES 115 located?

toggle

ACTIVITIES 115 is registered at 115 Fore Street, Kingsbridge TQ7 1AB.

What does ACTIVITIES 115 do?

toggle

ACTIVITIES 115 operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTIVITIES 115?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-03-31.