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..
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 | : |
|
Registered Address | : | Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Anchorage, The Crescent, Romsey, United Kingdom, SO51 7NG | Secretary | 16 September 2008 | Active |
The Anchorage, The Crescent, Romsey, United Kingdom, SO51 7NG | Director | 16 September 2008 | Active |
14a, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF | Director | 15 June 2021 | Active |
42, Westwood Park Road, Peterborough, United Kingdom, PE3 6JL | Director | 16 September 2008 | Active |
Yew Tree Cottage, Lightwood Road, Middle Handley, Sheffield, England, S21 5RN | Director | 16 September 2008 | Active |
14a, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF | Director | 01 May 2021 | Active |
2 Well Cottages, Horsepond Road, Gallowstree Common, RG4 9NU | Director | 16 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Change of name | Certificate change of name company. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.