UKBizDB.co.uk

FESTIVAL ROAD LIMITED

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

This company is commonly known as Festival Road Limited. The company was founded 15 years ago and was given the registration number 06698920. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FESTIVAL ROAD LIMITED
Company Number:06698920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Anchorage, The Crescent, Romsey, United Kingdom, SO51 7NG

Secretary16 September 2008Active
The Anchorage, The Crescent, Romsey, United Kingdom, SO51 7NG

Director16 September 2008Active
14a, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF

Director15 June 2021Active
42, Westwood Park Road, Peterborough, United Kingdom, PE3 6JL

Director16 September 2008Active
Yew Tree Cottage, Lightwood Road, Middle Handley, Sheffield, England, S21 5RN

Director16 September 2008Active
14a, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF

Director01 May 2021Active
2 Well Cottages, Horsepond Road, Gallowstree Common, RG4 9NU

Director16 September 2008Active

People with Significant Control

Ms Jacqueline Ruth Perkins
Notified on:06 April 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:42 Westwood Park Road, Peterborough, United Kingdom, PE3 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Helen Margaret Venables
Notified on:30 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:14a, Meadway Court, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Ruth Perkins
Notified on:30 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:14a, Meadway Court, Stevenage, England, SG1 2EF
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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Change of name

Certificate change of name company.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Address

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

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.