Acton
Sudbury
Suffolk
CO10 0BB
Director Name | Mrs Bunny Draven |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Pearl Melford Road Acton Sudbury Suffolk CO10 0BB |
Director Name | Miss Cheri Draven |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bernice Ellen Draven 50.00% Ordinary A |
---|---|
1 at £1 | Cliff Draven 50.00% Ordinary B |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 March 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 March 2016 | Director's details changed for Mrs Bernice Ellen Draven on 29 June 2015 (2 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 February 2015 | Director's details changed for Mrs Bernice Ellen Draven on 15 February 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr Cliff Draven on 15 February 2014 (2 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
20 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 March 2014 | Director's details changed for Mr Clifford John Treadwell on 12 March 2014 (2 pages) |
25 February 2014 | Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 June 2013 | Registered office address changed from the Maltings Rosemary Lane Halstead Essex CO9 1HZ England on 24 June 2013 (1 page) |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|