Company Information for

8-16 COMMERCIAL SQUARE AMENITY LIMITED

WALSINGHAM HOUSE, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP,

Company Registration Number

04582170

Private Limited Company

Active

About 8-16 Commercial Square Amenity Ltd

8-16 COMMERCIAL SQUARE AMENITY LIMITED was founded on 2002-11-05 and has its registered office in Truro. The organisation's status is listed as "Active". 8-16 Commercial Square Amenity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading

Key Data

Company Name
8-16 COMMERCIAL SQUARE AMENITY LIMITED
Legal Registered Office
WALSINGHAM HOUSE
NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP
Other companies in TR11

Filing Information

Company Number04582170
Date formed2002-11-05
CountryENGLAND
Origin CountryUnited Kingdom
TypePrivate Limited Company
Company StatusActive
Lastest accounts30/11/2022
Account next due31/08/2024
Latest filing return05/11/2015
Filing return next due03/12/2016
Type of accountsDORMANT
Last Datalog update:
2023-12-05 22:36:26
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Christopher Leslie Perkins Company Secretary DIRECTOR 2007-02-13 UNITED KINGDOM
Sandra Harris Director RETIRED SOLICITOR 2003-06-03 UNITED KINGDOM
Christopher Leslie Perkins Director DIRECTOR 2003-06-03 UNITED KINGDOM
Stowey Properties Ltd Director 2009-02-26
Nasir Mehmood Zakai Director CHARTERED ACCOUNTANT 2009-03-10 UNITED KINGDOM

Previous Directors

Officer Role Date AppointedDate Resigned
Paul Francis Trotter Director 2003-06-03 2009-03-10
Frederick William Milligan Director 2003-08-09 2009-02-26
Stefan Andrew Parkins Company Secretary 2005-11-01 2007-02-13
Christopher Leslie Perkins Company Secretary 2003-06-03 2005-11-01
Sandra Harris Company Secretary 2003-06-03 2004-01-13
Yvette Benn Company Secretary 2002-11-05 2003-06-03
James Ernest Thomas Lang Director 2002-11-05 2003-06-03

Related Directorships for Christopher Leslie Perkins

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Christopher Leslie Perkins QUAYSTONE (SOUTH CORNWALL) LIMITEDCompany Secretary 2007-02-27 CURRENT 1989-09-14 Dissolved 2017-01-17
Christopher Leslie Perkins PERKINS FARMS LIMITEDCompany Secretary 1995-06-12 CURRENT 1995-06-12 Liquidation

Related Directorships for Christopher Leslie Perkins

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Christopher Leslie Perkins MYLOR & FLUSHING COMMUNITY PUBLICATIONS CICDirector 2016-04-07 CURRENT 2016-04-07 Active
Christopher Leslie Perkins ARMED STEAM CUTTER FALMOUTH TRUSTDirector 2012-12-18 CURRENT 1985-11-27 Active - Proposal to Strike off
Christopher Leslie Perkins PERKINS FARMS LIMITEDDirector 1995-06-12 CURRENT 1995-06-12 Liquidation
Christopher Leslie Perkins QUAYSTONE (SOUTH CORNWALL) LIMITEDDirector 1991-09-14 CURRENT 1989-09-14 Dissolved 2017-01-17