UKBizDB.co.uk

28 CREFFIELD ROAD LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
50, Princes Street, Ipswich, England, IP1 1RJ

Secretary25 March 2013Active
50, Princes Street, Ipswich, England, IP1 1RJ

Director25 March 2013Active
50, Princes Street, Ipswich, England, IP1 1RJ

Director21 February 2022Active
50, Princes Street, Ipswich, England, IP1 1RJ

Director05 July 2019Active
7, Wivenhoe Business Centre, Brook Street, Wivenhoe,, Colchester, United Kingdom, CO7 9DP

Director25 March 2013Active
26/27, Weston Business Centre, Hawkins Road, Colchester, England, CO2 8JX

Director25 March 2013Active
7, Wivenhoe Business Centre, Brook Street, Wivenhoe,, Colchester, United Kingdom, CO7 9DP

Director05 July 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Officers

Change person secretary company with change date.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-10-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Persons with significant control

Change to a person with significant control.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-10-16Address

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

Download
2022-10-16Officers

Change person director company with change date.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-19Officers

Change person secretary company with change date.

Download
2020-05-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.