19 Ethelbert Road (canterbury) Limited CANTERBURY


Founded in 2008, 19 Ethelbert Road (canterbury), classified under reg no. 06475155 is an active company. Currently registered at Flat 1,19 Ethelbert Rd CT1 3ND, Canterbury the company has been in the business for 16 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 6 directors, namely Emara N., Kahren K. and Jake S. and others. Of them, Adam W. has been with the company the longest, being appointed on 16 January 2008 and Emara N. has been with the company for the least time - from 1 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

19 Ethelbert Road (canterbury) Limited Address / Contact

Office Address Flat 1,19 Ethelbert Rd
Office Address2 Ethelbert Road
Town Canterbury
Post code CT1 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06475155
Date of Incorporation Wed, 16th Jan 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Emara N.

Position: Director

Appointed: 01 January 2020

Kahren K.

Position: Director

Appointed: 09 November 2019

Jake S.

Position: Director

Appointed: 01 November 2019

Fenn S.

Position: Director

Appointed: 01 November 2019

Alan S.

Position: Director

Appointed: 28 June 2017

Adam W.

Position: Director

Appointed: 16 January 2008

Lesley W.

Position: Director

Appointed: 20 March 2017

Resigned: 31 October 2019

Adam W.

Position: Secretary

Appointed: 28 October 2015

Resigned: 20 March 2017

Adam W.

Position: Director

Appointed: 28 October 2015

Resigned: 20 March 2017

Hadyn G.

Position: Director

Appointed: 16 January 2008

Resigned: 01 March 2017

Brian W.

Position: Secretary

Appointed: 16 January 2008

Resigned: 28 October 2015

Brian W.

Position: Director

Appointed: 16 January 2008

Resigned: 04 November 2015

Sakib B.

Position: Director

Appointed: 16 January 2008

Resigned: 20 March 2017

Christopher E.

Position: Director

Appointed: 16 January 2008

Resigned: 01 April 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Lesley L. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Adam W. This PSC has significiant influence or control over the company,.

Lesley L.

Notified on 1 January 2020
Nature of control: significiant influence or control

Adam W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets2 3053 6785 0216 999
Other
Average Number Employees During Period  11
Creditors324336342395
Net Current Assets Liabilities1 9813 3424 679 
Total Assets Less Current Liabilities1 9813 3424 679 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements