UKBizDB.co.uk

EIGHT ASH COURT LIMITED

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

This company is commonly known as Eight Ash Court Limited. The company was founded 14 years ago and was given the registration number 07174120. The firm's registered office is in COLCHESTER. You can find them at Lawley House, Butt Road, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EIGHT ASH COURT LIMITED
Company Number:07174120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lawley House, Butt Road, Colchester, Essex, CO3 3DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Bokhara Close, Tiptree, England, CO5 0FN

Director01 June 2014Active
22, Redmill, Shrub End Road, Colchester, England, CO3 4RT

Director02 March 2010Active
22, Redmill, Shrub End Road, Colchester, CO3 4RT

Director02 March 2010Active
Saffron House, Abberton Road, Fingringhoe, Colchester, CO5 7AS

Director02 March 2010Active

People with Significant Control

Mr Pelandapatirage Gemunu Dias
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Saffron House, Abberton Road, Colchester, United Kingdom, CO5 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kwong Cheung
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:22 Redmill, Shrub End Road, Colchester, England, CO3 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Teresa Cheung
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:22 Redmill, Shrub End Road, Colchester, England, CO3 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-26Address

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

Download
2022-10-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-10Address

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

Download
2022-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-10Resolution

Resolution.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Officers

Appoint person director company with name.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.