38 St. Giles Limited

General information

Name:

38 St. Giles Ltd

Office Address:

4 Javelin Road NR6 6HX Norwich

Number: 09256574

Incorporation date: 2014-10-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

09256574 - registration number used by 38 St. Giles Limited. The firm was registered as a Private Limited Company on 2014-10-09. The firm has been present in this business for ten years. The firm could be reached at 4 Javelin Road in Norwich. The main office's postal code assigned to this place is NR6 6HX. This company's classified under the NACE and SIC code 55100 and has the NACE code: Hotels and similar accommodation. The company's latest accounts cover the period up to Thursday 30th June 2022 and the latest annual confirmation statement was released on Monday 9th October 2023.

There seems to be a team of two directors running this specific limited company at present, including John B. and Dennis B. who have been carrying out the directors obligations since 2016. To provide support to the directors, the abovementioned limited company has been utilizing the skills of Barry H. as a secretary since April 2021.

Dennis B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Barry H.

Role: Secretary

Appointed: 30 April 2021

Latest update: 25 April 2024

John B.

Role: Director

Appointed: 23 February 2016

Latest update: 25 April 2024

Dennis B.

Role: Director

Appointed: 09 October 2014

Latest update: 25 April 2024

People with significant control

Dennis B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 27th June 2016
Start Date For Period Covered By Report 09 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27th June 2016
Annual Accounts 24th March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Shirebrook House Buxhall

Post code:

IP14 3DQ

City / Town:

Stowmarket

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
9
Company Age

Closest Companies - by postcode