This company is commonly known as 91 Limited. The company was founded 7 years ago and was given the registration number 10242030. The firm's registered office is in CLACTON-ON-SEA. You can find them at 92 Station Road, , Clacton-on-sea, Essex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | 91 LIMITED |
---|---|---|
Company Number | : | 10242030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Station Road, Clacton-on-sea, Essex, England, CO15 1SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, Station Road, Clacton-On-Sea, England, CO15 1SG | Director | 29 January 2020 | Active |
Jamesons, 92 Station Road, Clacton-On-Sea, United Kingdom, CO15 1SG | Director | 21 June 2016 | Active |
Jamesons, 92 Station Road, Clacton-On-Sea, United Kingdom, CO15 1SG | Director | 28 February 2018 | Active |
Jamesons, 92 Station Road, Clacton-On-Sea, United Kingdom, CO15 1SG | Director | 21 June 2016 | Active |
Mr Krishna Kandiah | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92, Station Road, Clacton-On-Sea, England, CO15 1SG |
Nature of control | : |
|
Ms Kristi Kandiah | ||
Notified on | : | 02 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jamesons, 92 Station Road, Clacton-On-Sea, United Kingdom, CO15 1SG |
Nature of control | : |
|
Mr Krishna Kandiah | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jamesons, 92 Station Road, Clacton-On-Sea, United Kingdom, CO15 1SG |
Nature of control | : |
|
Mr Mark Joseph Seaman | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jamesons, 92 Station Road, Clacton-On-Sea, United Kingdom, CO15 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.