39-41 ST HELENS STREET LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
39-41 ST HELENS STREET LIMITED is a Private Limited Company from IPSWICH ENGLAND and has the status: Active.
39-41 ST HELENS STREET LIMITED was incorporated 35 years ago on 30/08/1988 and has the registered number: 02290898. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
39-41 ST HELENS STREET LIMITED was incorporated 35 years ago on 30/08/1988 and has the registered number: 02290898. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
39-41 ST HELENS STREET LIMITED - IPSWICH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
1 MOYES PLACE
IPSWICH
SUFFOLK
IP8 3FE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TAMAS FULEP | Jul 1979 | Slovak | Director | 2020-12-31 | CURRENT |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
ROGER WATSON WHYBROW | Apr 1939 | British | Director | RESIGNED | |
MS EILEEN MARY WARREN | Feb 1947 | British | Director | 2000-08-09 UNTIL 2020-12-31 | RESIGNED |
DAVID NICHOLAS ROWE | Dec 1939 | British | Director | 1994-08-31 UNTIL 2004-09-14 | RESIGNED |
MICHAEL QUIGLEY | Sep 1955 | British | Director | 1996-08-12 UNTIL 2002-04-01 | RESIGNED |
DR VICTOR BERNARD MITCHELL | Feb 1931 | British | Director | 2000-08-09 UNTIL 2005-09-19 | RESIGNED |
RICHARD JOHN HENNING | May 1935 | British | Director | RESIGNED | |
MARY DAVEY | May 1925 | British | Director | 1994-08-31 UNTIL 1995-09-15 | RESIGNED |
MARY DAVEY | May 1925 | British | Director | 2000-08-09 UNTIL 2006-07-11 | RESIGNED |
MR JAMES BRIAN MCELHINNEY | British | Secretary | 2000-08-17 UNTIL 2008-11-26 | RESIGNED | |
STEPHEN PAUL BIRCH | Jun 1960 | British | Secretary | 1994-08-31 UNTIL 1996-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tamas Fulep | 2021-04-01 | 7/1979 | Ipswich Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Eileen Mary Warren | 2016-04-06 - 2021-04-01 | 2/1947 | Ipswich Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Eileen Mary Warren | 2016-04-06 | 2/1947 | Ipswich Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
39-41 ST HELENS STREET LIMITED - Filleted accounts | 2024-01-11 | 30-09-2023 | £7,213 equity |
39-41 ST HELENS STREET LIMITED - Filleted accounts | 2022-12-13 | 30-09-2022 | £3,785 equity |
39-41 ST HELENS STREET LIMITED - Filleted accounts | 2022-02-02 | 30-09-2021 | £4,005 equity |
39-41 ST HELENS STREET LIMITED - Filleted accounts | 2020-12-31 | 30-09-2020 | £3,733 equity |
39-41 ST HELENS STREET LIMITED - Filleted accounts | 2019-12-24 | 30-09-2019 | £3,606 equity |
39-41 ST HELENS STREET LIMITED - Filleted accounts | 2018-12-20 | 30-09-2018 | £4,041 equity |
39-41 ST HELENS STREET LIMITED - Filleted accounts | 2018-01-09 | 30-09-2017 | £3,742 equity |
39-41 ST HELENS STREET LIMITED - Abbreviated accounts | 2016-12-13 | 30-09-2016 | £1,147 Cash |
39-41 ST HELENS STREET LIMITED - Abbreviated accounts | 2015-11-24 | 30-09-2015 | £3,044 Cash |
39-41 ST HELENS STREET LIMITED - Abbreviated accounts | 2014-11-12 | 30-09-2014 | £2,840 Cash |