About

Registered Number: 05153043
Date of Incorporation: 14/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 21 Lodge Lane, Grays, Essex, RM17 5RY

 

30 Limburg Road Ltd was registered on 14 June 2004 with its registered office in Essex, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the company are Saini, Surinder Paul Singh, Stuart, Ben, Moffett, Jonathan Keith, Scott, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINI, Surinder Paul Singh 17 August 2004 - 1
STUART, Ben 06 October 2010 - 1
MOFFETT, Jonathan Keith 17 August 2004 21 February 2005 1
SCOTT, Nicholas 09 February 2007 06 October 2009 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 05 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 August 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 19 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
363s - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
287 - Change in situation or address of Registered Office 26 August 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.