This company is commonly known as Electric Parade Limited. The company was founded 9 years ago and was given the registration number 09181940. The firm's registered office is in ILFORD. You can find them at 148 Cranbrook Road, , Ilford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ELECTRIC PARADE LIMITED |
---|---|---|
Company Number | : | 09181940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 148 Cranbrook Road, Ilford, England, IG1 4LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148, Cranbrook Road, Ilford, England, IG1 4LZ | Director | 02 December 2019 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 13 October 2016 | Active |
11, Electric Parade, Seven Kings Road, Ilford, England, IG3 8BY | Director | 19 August 2014 | Active |
15, Electric Parade, Seven Kings Road, Ilford, England, IG3 8BY | Director | 19 August 2014 | Active |
15, Electric Parade, Seven Kings Road, Ilford, England, IG3 8BY | Director | 19 August 2014 | Active |
15, Electric Parade, Seven Kings Road, Ilford, England, IG3 8BY | Director | 19 August 2014 | Active |
15, Electric Parade, Seven Kings Road, Ilford, England, IG3 8BY | Director | 19 August 2014 | Active |
15, Electric Parade, Seven Kings Road, Ilford, England, IG3 8BY | Director | 19 August 2014 | Active |
148, Cranbrook Road, Ilford, England, IG1 4LZ | Director | 19 August 2014 | Active |
Goodmayes Properties Ltd | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 148, Cranbrook Road, Ilford, England, IG1 4LZ |
Nature of control | : |
|
Mr Herjit Singh Kataria | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148, Cranbrook Road, Ilford, England, IG1 4LZ |
Nature of control | : |
|
Mr Ian Kober | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Electric Parade, Seven Kings Road, Ilford, England, IG3 8BY |
Nature of control | : |
|
Mr Russell Nicholas O'Connor | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Electric Parade, Seven Kings Road, Ilford, England, IG3 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Miscellaneous | Legacy. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.