UKBizDB.co.uk

JEWELLERY REPAIR CENTRE LIMITED

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

This company is commonly known as Jewellery Repair Centre Limited. The company was founded 19 years ago and was given the registration number 05273096. The firm's registered office is in SIDCUP. You can find them at 98 Station Road, , Sidcup, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JEWELLERY REPAIR CENTRE LIMITED
Company Number:05273096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:98 Station Road, Sidcup, England, DA15 7BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Station Road, Sidcup, England, DA15 7BY

Director19 July 2019Active
98, Station Road, Sidcup, England, DA15 7BY

Director19 July 2019Active
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, England, PE28 0UD

Secretary29 October 2004Active
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, England, PE28 0UD

Director29 October 2004Active
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, England, PE28 0UD

Director29 October 2004Active
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, England, PE28 0UD

Director29 October 2004Active
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, England, PE28 0UD

Director29 October 2004Active

People with Significant Control

Mr Frankie Joseph Hunt
Notified on:19 July 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:98, Station Road, Sidcup, England, DA15 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Geraldo Maverick Fernandes
Notified on:19 July 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:98, Station Road, Sidcup, England, DA15 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Andrea Cox
Notified on:07 October 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Whitleather Lodge Barn, Woolley Road, Huntingdon, United Kingdom, PE28 0UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Steven Cox
Notified on:07 October 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Whitleather Lodge Barn, Woolley Road, Huntingdon, United Kingdom, PE28 0UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Simon Hayday
Notified on:07 October 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Whitleather Lodge Barn, Woolley Road, Huntingdon, United Kingdom, PE28 0UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jane Hayday
Notified on:07 October 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Whitleather Lodge Barn, Woolley Road, Huntingdon, United Kingdom, PE28 0UD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Address

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

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.