UKBizDB.co.uk

91 LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:92 Station Road, Clacton-on-sea, Essex, England, CO15 1SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Station Road, Clacton-On-Sea, England, CO15 1SG

Director29 January 2020Active
Jamesons, 92 Station Road, Clacton-On-Sea, United Kingdom, CO15 1SG

Director21 June 2016Active
Jamesons, 92 Station Road, Clacton-On-Sea, United Kingdom, CO15 1SG

Director28 February 2018Active
Jamesons, 92 Station Road, Clacton-On-Sea, United Kingdom, CO15 1SG

Director21 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Officers

Change person director company with change date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.