UKBizDB.co.uk

RESPECT4US C.I.C.

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

This company is commonly known as Respect4us C.i.c.. The company was founded 14 years ago and was given the registration number 07266635. The firm's registered office is in LOWESTOFT. You can find them at Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:RESPECT4US C.I.C.
Company Number:07266635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 May 2010
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 - 16, Mason Road, Norwich, NR6 6RF

Secretary27 May 2011Active
14-16, Mason Road, Norwich, United Kingdom, NR6 6RF

Director26 May 2010Active
14-16, Mason Road, Norwich, England, NR6 6RF

Director07 March 2013Active
Church Farm Barns, Regent Street, Wickmere, NR11 7NB

Director26 May 2010Active
2, Kestrel Road, Sprowston, Norwich, NR7 8LL

Director26 May 2010Active
14-16, Mason Road, Norwich, United Kingdom, NR6 6RF

Director01 September 2016Active
Mill House, Sea Palling, Norfolk, NR12 0TY

Director27 May 2011Active

People with Significant Control

Nicola Ives
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:14-16, Mason Road, Norwich, United Kingdom, NR6 6RF
Nature of control:
  • Voting rights 25 to 50 percent
Vannessa Birchenall
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:14 - 16, Mason Road, Norwich, United Kingdom, NR6 6RF
Nature of control:
  • Voting rights 25 to 50 percent
Elizabeth Linda Jane Easton
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:14-16, Mason Road, Norwich, United Kingdom, NR6 6RF
Nature of control:
  • 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
2021-08-01Gazette

Gazette dissolved liquidation.

Download
2021-05-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-27Address

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

Download
2019-12-06Insolvency

Liquidation disclaimer notice.

Download
2019-12-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-26Resolution

Resolution.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Document replacement

Second filing of director appointment with name.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2016-06-16Annual return

Annual return company with made up date no member list.

Download
2015-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.