UKBizDB.co.uk

43 ST. MARY'S ROAD LIMITED

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

This company is commonly known as 43 St. Mary's Road Limited. The company was founded 29 years ago and was given the registration number 02969610. The firm's registered office is in CLACTON ON SEA. You can find them at 20 Brunel Road, , Clacton On Sea, Essex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:43 ST. MARY'S ROAD LIMITED
Company Number:02969610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:20 Brunel Road, Clacton On Sea, Essex, CO15 4LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, High Street, Epping, United Kingdom, CM16 4AS

Director13 October 2011Active
20, Brunel Road, Clacton On Sea, CO15 4LU

Director01 October 2013Active
90 Fourth Avenue, Frinton On Sea, CO13 9DZ

Secretary20 August 1999Active
90 Fourth Avenue, Frinton On Sea, CO13 9DZ

Secretary20 September 1994Active
43b St Mary's Road, Frinton On Sea, CO13 9HT

Secretary10 November 2005Active
43c Saint Marys Road, Frinton On Sea, CO13 9HT

Secretary01 April 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 September 1994Active
70 Headley Chase, Warley, Brentwood, CM14 5DH

Director20 September 1994Active
43b, St Mary's Road, Frinton On Sea, CO13 9HT

Director19 June 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 September 1994Active
43c Saint Marys Road, Frinton On Sea, CO13 9HT

Director15 November 2000Active
43c St Marys Road, Frinton On Sea, CO13 9HT

Director20 September 1994Active
43d Saint Marys Road, Frinton, CO13 9HT

Director10 September 2002Active

People with Significant Control

Mr Anthony Stephen Hill
Notified on:01 May 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:20, Brunel Road, Clacton On Sea, CO15 4LU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Officers

Appoint person director company with name date.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-04Accounts

Accounts with accounts type total exemption small.

Download
2012-09-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.