Industrial Estates (felixstowe) Limited

General information

Name:

Industrial Estates (felixstowe) Ltd

Office Address:

Ds House 306 High Street CR0 1NG Croydon

Number: 04873148

Incorporation date: 2003-08-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Industrial Estates (felixstowe) Limited. The company was originally established 21 years ago and was registered with 04873148 as the reg. no. The registered office of this company is registered in Croydon. You may visit them at Ds House, 306 High Street. Since 2003-09-01 Industrial Estates (felixstowe) Limited is no longer under the name Medstar. The company's classified under the NACE and SIC code 68100, that means Buying and selling of own real estate. Industrial Estates (felixstowe) Ltd released its account information for the financial period up to Thu, 31st Aug 2023. The company's latest confirmation statement was submitted on Sun, 20th Aug 2023.

Stephen L. is this firm's single director, that was selected to lead the company in 2003. That limited company had been directed by Paul W. up until 2022. As a follow-up another director, specifically Nigel M. resigned on 2005-04-06.

Stephen L. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Industrial Estates (felixstowe) Limited 2003-09-01
  • Medstar Limited 2003-08-20

Financial data based on annual reports

Company staff

Stephen L.

Role: Director

Appointed: 28 August 2003

Latest update: 14 April 2024

People with significant control

Stephen L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Ceased on 7 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 27 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

10, Upper Berkeley Street

Post code:

W1H 7PE

City / Town:

London

HQ address,
2013

Address:

10, Upper Berkeley Street

Post code:

W1H 7PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
20
Company Age

Similar companies nearby

Closest companies