About

Registered Number: 08780651
Date of Incorporation: 19/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB,

 

Founded in 2013, 92 Madeley Road Ltd has its registered office in Sudbury, Suffolk, it's status is listed as "Active". Greiner, Alexander Philip, Bergin, John Joseph Paul, Butler, Barry Roy, Cox, James Edward, Greiner, Maria, Little, Alexander Anthony, Taylor, Jaiman, Glanville, Joshua, Melinek, Julia are listed as the directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGIN, John Joseph Paul 19 November 2013 - 1
BUTLER, Barry Roy 19 November 2013 - 1
COX, James Edward 19 November 2013 - 1
GREINER, Maria 19 November 2013 - 1
LITTLE, Alexander Anthony 19 November 2013 - 1
TAYLOR, Jaiman 16 July 2015 - 1
GLANVILLE, Joshua 01 November 2014 16 July 2015 1
MELINEK, Julia 19 November 2013 01 November 2014 1
Secretary Name Appointed Resigned Total Appointments
GREINER, Alexander Philip 19 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 09 April 2019
PSC04 - N/A 09 January 2019
PSC04 - N/A 09 January 2019
PSC04 - N/A 09 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 24 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 November 2017
CH01 - Change of particulars for director 07 November 2017
AP04 - Appointment of corporate secretary 07 November 2017
AD01 - Change of registered office address 07 November 2017
AD01 - Change of registered office address 03 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 14 December 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AA - Annual Accounts 14 August 2015
AA01 - Change of accounting reference date 14 April 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 22 July 2014
NEWINC - New incorporation documents 19 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.