This company is commonly known as 28 Creffield Road Limited. The company was founded 11 years ago and was given the registration number 08460149. The firm's registered office is in COLCHESTER. You can find them at 26/27 Weston Business Centre, Hawkins Road, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 28 CREFFIELD ROAD LIMITED |
---|---|---|
Company Number | : | 08460149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26/27 Weston Business Centre, Hawkins Road, Colchester, Essex, England, CO2 8JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Princes Street, Ipswich, England, IP1 1RJ | Secretary | 25 March 2013 | Active |
50, Princes Street, Ipswich, England, IP1 1RJ | Director | 25 March 2013 | Active |
50, Princes Street, Ipswich, England, IP1 1RJ | Director | 21 February 2022 | Active |
50, Princes Street, Ipswich, England, IP1 1RJ | Director | 05 July 2019 | Active |
7, Wivenhoe Business Centre, Brook Street, Wivenhoe,, Colchester, United Kingdom, CO7 9DP | Director | 25 March 2013 | Active |
26/27, Weston Business Centre, Hawkins Road, Colchester, England, CO2 8JX | Director | 25 March 2013 | Active |
7, Wivenhoe Business Centre, Brook Street, Wivenhoe,, Colchester, United Kingdom, CO7 9DP | Director | 05 July 2019 | Active |
Mrs Zahra Mokhtari | ||
Notified on | : | 21 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Princes Street, Ipswich, England, IP1 1RJ |
Nature of control | : |
|
Miss Ailin Zhang | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Wivenhoe Business Centre, Colchester, United Kingdom, CO7 9DP |
Nature of control | : |
|
Miss Ailin Zhang | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Princes Street, Ipswich, England, IP1 1RJ |
Nature of control | : |
|
Peter Grahame | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Wivenhoe Business Centre, Colchester, United Kingdom, CO7 9DP |
Nature of control | : |
|
Laura Goldstraw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Wivenhoe Business Centre, Colchester, United Kingdom, CO7 9DP |
Nature of control | : |
|
Mr Richard David William Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Princes Street, Ipswich, England, IP1 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-12-28 | Officers | Change person secretary company with change date. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-16 | Officers | Appoint person director company with name date. | Download |
2022-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-16 | Officers | Termination director company with name termination date. | Download |
2022-10-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-16 | Officers | Change person director company with change date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-05-19 | Officers | Change person secretary company with change date. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.