ESSENTIALS 4 KIDS LTD

Great Houghlands Red Barn Road Great Houghlands Red Barn Road, Wigan, WN5 7UA, Lancashire, England
StatusACTIVE
Company No.09778564
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

ESSENTIALS 4 KIDS LTD is an active private limited company with number 09778564. It was incorporated 8 years, 9 months, 26 days ago, on 15 September 2015. The company address is Great Houghlands Red Barn Road Great Houghlands Red Barn Road, Wigan, WN5 7UA, Lancashire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-20

Old address: Great Hough Lands Red Barn Road Billinge Wigan Lancashire WN5 7UA England

New address: Great Houghlands Red Barn Road Billinge Wigan Lancashire WN5 7UA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Alan Dawe

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mrs Susan Dawe

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Alan Dawe

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: Unit 4 Park Court Sherdley Business Park Sullivans Way St Helens Merseyside WA9 5GZ England

New address: Great Hough Lands Red Barn Road Billinge Wigan Lancashire WN5 7UA

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-03

Psc name: Mrs Susan Dawe

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Mrs Susan Dawe

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-03

Psc name: Mr Alan Dawe

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Mr Alan Dawe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mrs Susan Dawe

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Alan Dawe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

Old address: 117 Rainford Road Windle St Helens Merseyside WA10 6QT England

New address: Unit 4 Park Court Sherdley Business Park Sullivans Way St Helens Merseyside WA9 5GZ

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Alan Dawe

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Alan Dawe

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Alan Dawe

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mrs Susan Dawe

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mrs Susan Dawe

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mrs Susan Dawe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE FIRE CONSULTANCY LTD

2 TAF CLOSE,BARRY,CF62 7QU

Number:05993736
Status:ACTIVE
Category:Private Limited Company

AZURA QUALITY LIMITED

5TH FLOOR SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB

Number:10409790
Status:ACTIVE
Category:Private Limited Company

DALY MOTOR SPARES LIMITED

RING ROAD,ARMAGH,BT61 7QQ

Number:NI614922
Status:ACTIVE
Category:Private Limited Company

DIGITAL SYNDICATE LTD

40 PATRICK COMAN HOUSE,LONDON,EC1V 4NW

Number:09326802
Status:ACTIVE
Category:Private Limited Company

MUDD BUSINESS SOLUTIONS LTD

2ND FLOOR,ILFORD,IG1 1NR

Number:11499277
Status:ACTIVE
Category:Private Limited Company

THRIVING MINDS LIMITED

CONIFERS,ROSS ON WYE,HR9 7PL

Number:05757366
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source