UKBizDB.co.uk

39-41 ST HELENS STREET LIMITED

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

This company is commonly known as 39-41 St Helens Street Limited. The company was founded 35 years ago and was given the registration number 02290898. The firm's registered office is in IPSWICH. You can find them at 60 Farriers Close, Martlesham Heath, Ipswich, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:39-41 ST HELENS STREET LIMITED
Company Number:02290898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:60 Farriers Close, Martlesham Heath, Ipswich, Suffolk, IP5 3SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Moyes Place, Belstead, Ipswich, England, IP8 3FE

Director31 December 2020Active
55 Hatfield Road, Ipswich, IP3 9AG

Secretary31 August 1994Active
60 Farriers Close, Martlesham Heath, Ipswich, IP5 7SW

Secretary17 August 2000Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary-Active
41a Albury Court, St Helens St, Ipswich, IP4 2JL

Director09 August 2000Active
41a Albury Court, St Helens St, Ipswich, IP4 2JL

Director31 August 1994Active
46 Eden Street, Cambridge, CB1 1EL

Director-Active
Ashbocking Hall Farm, Church Road, Ashbocking, Ipswich, IP6 9LG

Director09 August 2000Active
41b Albury Court, St Helens Street, Ipswich, IP4 2JL

Director12 August 1996Active
2 Melplash Road, Ipswich, IP3 8QL

Director31 August 1994Active
Oaklee, 211 Tuddenham Road, Ipswich, United Kingdom, IP4 3BE

Director09 August 2000Active
3 Church Street, Colchester, CO1 1NQ

Director-Active

People with Significant Control

Tamas Fulep
Notified on:01 April 2021
Status:Active
Date of birth:July 1979
Nationality:Slovak
Country of residence:United Kingdom
Address:41a Albury Court, St Helens Street, Ipswich, United Kingdom, IP4 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Eileen Mary Warren
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Oaklee, 211 Tuddenham Road, Ipswich, United Kingdom, IP4 3BE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Persons with significant control

Cessation of a person with significant control.

Download
2024-03-29Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Address

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

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-07Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.