Celebration Station East Anglia Ltd

General information

Name:

Celebration Station East Anglia Limited

Office Address:

Unit 14 Riverside Industrial Estate Bells Marsh Road NR31 6PT Gorleston

Number: 09149932

Incorporation date: 2014-07-28

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Celebration Station East Anglia came into being in 2014 as a company enlisted under no 09149932, located at NR31 6PT Gorleston at Unit 14 Riverside Industrial Estate. The company has been in business for 10 years and its official state is active - proposal to strike off. The enterprise's declared SIC number is 47990 and has the NACE code: Other retail sale not in stores, stalls or markets. Celebration Station East Anglia Limited reported its latest accounts for the period that ended on 31st July 2020. The company's most recent annual confirmation statement was filed on 11th June 2020.

The knowledge we have that details the following enterprise's MDs shows a leadership of four directors: Josh C., Colin C., Jack C. and Katrina C. who became the part of the company on 2018/06/11, 2014/07/28.

Financial data based on annual reports

Company staff

Josh C.

Role: Director

Appointed: 11 June 2018

Latest update: 22 January 2024

Colin C.

Role: Director

Appointed: 28 July 2014

Latest update: 22 January 2024

Jack C.

Role: Director

Appointed: 28 July 2014

Latest update: 22 January 2024

Katrina C.

Role: Director

Appointed: 28 July 2014

Latest update: 22 January 2024

People with significant control

Executives with significant control over this firm are: Colin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katrina C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jack C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katrina C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 25 June 2021
Confirmation statement last made up date 11 June 2020
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 28 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

112 High St

Post code:

NR31 6RE

City / Town:

Gorleston

Accountant/Auditor,
2015 - 2016

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
9
Company Age

Similar companies nearby

Closest companies