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.
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 | : |
|
Registered Address | : | 5 Sudbury Road, Halstead, Essex, United Kingdom, CO9 2BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Secretary | 17 January 1995 | Active |
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Director | 06 November 2017 | Active |
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Director | 17 January 1995 | Active |
3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB | Director | 14 November 2002 | Active |
Ohamanui, School Road, Risby, Bury St. Edmunds, IP28 6RG | Secretary | 07 December 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1994 | Active |
Moors Farmhouse, Brickhouse Road Colne Engaine, Colchester, CO6 2HH | Director | 07 December 1994 | Active |
Moors Farmhouse, Brickhouse Road Colne Engaine, Colchester, CO6 2HH | Director | 14 November 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-06 | Officers | Change person secretary company with change date. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.