UKBizDB.co.uk

INDUSTRIAL ESTATES (FELIXSTOWE) LIMITED

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

This company is commonly known as Industrial Estates (felixstowe) Limited. The company was founded 20 years ago and was given the registration number 04873148. The firm's registered office is in CROYDON. You can find them at Ds House, 306 High Street, Croydon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INDUSTRIAL ESTATES (FELIXSTOWE) LIMITED
Company Number:04873148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ds House, 306 High Street, Croydon, CR0 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chemin Des Peccaudes 4a, 1195 Dully, Switzerland, Switzerland,

Director28 August 2003Active
15 Woodcote Close, Epsom, KT18 7QJ

Secretary28 August 2003Active
72, Primrose Lane, Bingley, England, BD16 4QP

Secretary01 August 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary20 August 2003Active
21 Bentley Way, Stanmore, HA7 3RR

Director18 September 2003Active
Farfield House, Bolton Road, Ilkley, LS29 0RF

Director01 August 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director20 August 2003Active

People with Significant Control

Mr Paul Michael Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Farfield House, Bolton Road, Ilkley, England, LS29 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:10 Upper Berkerley Street, London, United Kingdom, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-07Dissolution

Dissolution application strike off company.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Officers

Termination secretary company with name termination date.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.