UKBizDB.co.uk

THE ESTATE BOYS LIMITED

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

This company is commonly known as The Estate Boys Limited. The company was founded 8 years ago and was given the registration number 09873332. The firm's registered office is in TELFORD. You can find them at C/o Clear Accountancy Services Ltd E-innovation Centre, Priorslee, Telford, Shropshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:THE ESTATE BOYS LIMITED
Company Number:09873332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:C/o Clear Accountancy Services Ltd E-innovation Centre, Priorslee, Telford, Shropshire, England, TF2 9FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clear Accountancy, E Innovation Centre, Priorslee, Telford, England, TF2 9FT

Director14 December 2022Active
C/O Clear Accountancy, E Innovation Centre, Priorslee, Telford, England, TF2 9FT

Director10 January 2022Active
C/O Clear Accountancy, E Innovation Centre, Priorslee, Telford, England, TF2 9FT

Director08 August 2016Active
C/O Clear Accountancy, E Innovation Centre, Priorslee, Telford, England, TF2 9FT

Director16 November 2015Active

People with Significant Control

Mr David Price
Notified on:14 December 2022
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:C/O Clear Accountancy, E Innovation Centre, Priorslee, Telford, England, TF2 9FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Douglas Price
Notified on:10 January 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:C/O Clear Accountancy, E Innovation Centre, Priorslee, Telford, England, TF2 9FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Magadia
Notified on:01 August 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:C/O Clear Accountancy, E Innovation Centre, Priorslee, Telford, England, TF2 9FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Stafford
Notified on:01 August 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:C/O Clear Accountancy, E Innovation Centre, Priorslee, Telford, England, TF2 9FT
Nature of control:
  • Ownership of shares 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 (5 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Change of name

Certificate change of name company.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-04Address

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

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Address

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

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.