Warning: file_put_contents(c/0574e1d87f012a234640761b01b01b75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
St Eval Candle Co Ltd, PL27 7UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST EVAL CANDLE CO LTD

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

This company is commonly known as St Eval Candle Co Ltd. The company was founded 21 years ago and was given the registration number 04540135. The firm's registered office is in WADEBRIDGE. You can find them at Engollan, St. Eval, Wadebridge, Cornwall. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ST EVAL CANDLE CO LTD
Company Number:04540135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Engollan, St. Eval, Wadebridge, Cornwall, PL27 7UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Engollan, St. Eval, Wadebridge, PL27 7UL

Secretary19 September 2002Active
Engollan, St. Eval, Wadebridge, PL27 7UL

Director19 September 2002Active
Engollan, St. Eval, Wadebridge, PL27 7UL

Director18 June 2018Active
Engollan, St. Eval, Wadebridge, PL27 7UL

Director19 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 2002Active
Engollan, St. Eval, Wadebridge, PL27 7UL

Director25 June 2018Active
Unit A, Woodlands Court, Truro Business Park, Truro, England, TR4 9NH

Director14 May 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 September 2002Active

People with Significant Control

Mr Ian Greaves
Notified on:09 September 2017
Status:Active
Date of birth:June 1962
Nationality:British
Address:Engollan, Wadebridge, PL27 7UL
Nature of control:
  • Significant influence or control
Sarah Gifford Young-Jamieson
Notified on:09 September 2017
Status:Active
Date of birth:May 1960
Nationality:British
Address:Engollan, Wadebridge, PL27 7UL
Nature of control:
  • Significant influence or control
Ian Greaves
Notified on:01 July 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Engollan, Wadebridge, PL27 7UL
Nature of control:
  • Significant influence or control
Sarah Young-Jamieson
Notified on:01 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Engollan, Wadebridge, PL27 7UL
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-11-16Accounts

Change account reference date company current shortened.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-17Capital

Capital alter shares redemption statement of capital.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.