UKBizDB.co.uk

1-3 OBAN ROAD (SOUTHEND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1-3 Oban Road (southend) Limited. The company was founded 23 years ago and was given the registration number 04157547. The firm's registered office is in HOCKLEY. You can find them at Bramerton Business Centre, Bramerton Road, Hockley, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:1-3 OBAN ROAD (SOUTHEND) LIMITED
Company Number:04157547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bramerton Business Centre, Bramerton Road, Hockley, Essex, England, SS5 4PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Oban Road, Southend-On-Sea, England, SS2 4JJ

Director12 July 2016Active
217, Main Road, Hawkwell, Hockley, England, SS5 4EQ

Director02 December 2017Active
1, Oban Road, Southend-On-Sea, England, SS2 4JJ

Director02 January 2010Active
Flat 3b Oban Road, Southend On Sea, SS2 4JJ

Director09 July 2008Active
1 Oban Road, Southend On Sea, SS2 4JJ

Secretary13 February 2004Active
30, Southernhay, Basildon, United Kingdom, SS14 1EL

Secretary13 October 2011Active
58, Leighville Grove, Leigh-On-Sea, United Kingdom, SS9 2HX

Secretary13 March 2010Active
3a Oban Road, Southend On Sea, SS2 4JJ

Secretary09 February 2001Active
1 Oban Road, Southend On Sea, SS2 4JJ

Director09 February 2001Active
3b Oban Road, Southend On Sea, SS2 4JJ

Director09 February 2001Active
3a Oban Road, Southend On Sea, SS2 4JJ

Director03 August 2006Active
32, Clarence Street, Southend-On-Sea, SS1 1BD

Director25 November 2015Active
3a Oban Road, Southend On Sea, SS2 4JJ

Director13 February 2004Active
3c Oban Road, Southend On Sea, SS2 4JJ

Director09 February 2001Active
3b Oban Road, Southend On Sea, SS2 4JJ

Director16 November 2004Active
3a Oban Road, Southend On Sea, SS2 4JJ

Director09 February 2001Active
3c Oban Road, Southend On Sea, SS2 4JJ

Director17 April 2003Active

People with Significant Control

Mr Daniel William Gardner
Notified on:17 March 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:217, Main Road, Hockley, England, SS5 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Louise Gardner
Notified on:17 March 2021
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:217, Main Road, Hockley, England, SS5 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ketan Purohit
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:217, Main Road, Hockley, England, SS5 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Cuixin Guo
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:217, Main Road, Hockley, England, SS5 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Address

Change registered office address company with date old address new address.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Officers

Appoint person director company with name date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.