UKBizDB.co.uk

FOUNDATION EAST (CLG) LIMITED

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

This company is commonly known as Foundation East (clg) Limited. The company was founded 20 years ago and was given the registration number 04969336. The firm's registered office is in TROWBRIDGE. You can find them at Fortescue House, Fortescue House, Trowbridge, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FOUNDATION EAST (CLG) LIMITED
Company Number:04969336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fortescue House, Fortescue House, Trowbridge, England, BA14 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Lentins, Pettaugh, Stowmarket, United Kingdom, IP14 6TA

Secretary16 October 2007Active
Fortescue House, Fortescue House, Trowbridge, England, BA14 8FA

Director10 October 2019Active
9, York Road, Bury St. Edmunds, IP33 3EE

Secretary19 November 2003Active
10 Fox Green, Great Bradley, CB8 9NR

Director19 November 2003Active
6 Briar Hill, Woolpit, Bury St Edmunds, IP30 9SD

Director23 April 2004Active
Redlands, Main Road, Chelmondiston, Ipswich, IP9 1DX

Director19 November 2003Active
3, Candlet Grove, Felixstowe, IP11 9HZ

Director28 June 2004Active
18 Orford Close, Kesgrave, Ipswich, IP45 2DD

Director19 November 2003Active
Coppice House, Coppice House, 5 Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director13 May 2019Active
Holly Cottage Pond Road, Bradfield, North Walsham, NR28 0AB

Director16 January 2004Active
3 Bradfield Hall, Bradfield Combust,, Greenwood Court, Bury St. Edmunds, England, IP32 7GY

Director25 November 2016Active
High Garth House, Nayland, Colchester, CO6 4NE

Director11 October 2004Active
32 The Croft, Bardwell, Bury St Edmunds, IP31 1AN

Director19 November 2003Active
77 Christchurch Street, Ipswich, IP4 2DD

Director11 April 2005Active
1 Whinfield, Martlesham Heath, Ipswich, IP5 3TR

Director19 November 2003Active
17 Smallgate, Beccles, NR34 9AB

Director19 November 2003Active
Peggs Barn, Drinkstone, Bury St. Edmunds, IP30 9TW

Director11 April 2005Active

People with Significant Control

Foundation East Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coppice House, Greenwood Court, Bury St. Edmunds, England, IP32 7GY
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-01-27Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Address

Change sail address company with old address new address.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2019-10-11Address

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

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type dormant.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Address

Change sail address company with old address new address.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-10-11Address

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

Download
2016-05-16Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date no member list.

Download
2015-06-01Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.