UKBizDB.co.uk

EARLYINFORM LIMITED

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

This company is commonly known as Earlyinform Limited. The company was founded 29 years ago and was given the registration number 02996199. The firm's registered office is in HALSTEAD. You can find them at 5 Sudbury Road, , Halstead, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EARLYINFORM LIMITED
Company Number:02996199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Sudbury Road, Halstead, Essex, United Kingdom, CO9 2BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Secretary17 January 1995Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director06 November 2017Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director17 January 1995Active
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director14 November 2002Active
Ohamanui, School Road, Risby, Bury St. Edmunds, IP28 6RG

Secretary07 December 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1994Active
Moors Farmhouse, Brickhouse Road Colne Engaine, Colchester, CO6 2HH

Director07 December 1994Active
Moors Farmhouse, Brickhouse Road Colne Engaine, Colchester, CO6 2HH

Director14 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 November 1994Active

People with Significant Control

Mrs Vanessa Jayne Clandfield
Notified on:29 March 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jennifer Day
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Edward Day
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person secretary company with change date.

Download
2024-02-06Address

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

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.