Pre-chewed Education Limited

General information

Name:

Pre-chewed Education Ltd

Office Address:

Bank Gallery High Street CV8 1LY Kenilworth

Number: 08071574

Incorporation date: 2012-05-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Kenilworth with reg. no. 08071574. This firm was registered in 2012. The headquarters of the company is situated at Bank Gallery High Street. The post code for this place is CV8 1LY. This firm's classified under the NACE and SIC code 59112 meaning Video production activities. Pre-chewed Education Ltd released its latest accounts for the financial period up to 2022-08-31. Its most recent annual confirmation statement was filed on 2023-05-23.

In order to satisfy the client base, this particular firm is consistently taken care of by a unit of two directors who are Jake Y. and Laura Y.. Their work been of critical use to the firm since 2012-05-16.

Executives who have control over the firm are as follows: Jake Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Laura Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jake Y.

Role: Director

Appointed: 16 May 2012

Latest update: 14 January 2024

Laura Y.

Role: Director

Appointed: 16 May 2012

Latest update: 14 January 2024

People with significant control

Jake Y.
Notified on 16 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura Y.
Notified on 16 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 1 November 2014
Annual Accounts 19 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 July 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2014

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2015

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2016

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Accountant/Auditor,
2015 - 2016

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 85600 : Educational support services
11
Company Age

Similar companies nearby

Closest companies