Company Information for LOIRE TECHNOLOGY LIMITED
PANTILE HALL HONEY POT LANE, PURLEIGH, CHELMSFORD, CM3 6RT,
|
Company Registration Number
08156702
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOIRE TECHNOLOGY LIMITED | |
Legal Registered Office | |
PANTILE HALL HONEY POT LANE PURLEIGH CHELMSFORD CM3 6RT Other companies in M2 | |
Company Number | 08156702 | |
---|---|---|
Company ID Number | 08156702 | |
Date formed | 2012-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-14 19:15:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALLEN EDWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FOLA SANU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE INTERNATIONAL HOLDINGS LIMITED | Director | 2017-02-24 | CURRENT | 2017-02-24 | Active | |
JOULE CONSULTING GROUP LIMITED | Director | 2015-09-17 | CURRENT | 2015-02-02 | Active | |
JOULE ADVISORS LIMITED | Director | 2014-05-12 | CURRENT | 2012-02-01 | Active | |
EBK CAPITAL LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2014-06-24 | |
DAINTREE TECHNOLOGY LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-05-15 | |
BLUE 4D LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLEN EDWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM 5th Floor, 55 King Street Manchester M2 4LQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES | |
LATEST SOC | 30/08/18 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Allen Edward on 2014-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/14 FROM C/O Davenport Lyons 6 Agar Street London United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/12/2012 | |
SH01 | 10/08/12 STATEMENT OF CAPITAL GBP 30000 | |
AP01 | DIRECTOR APPOINTED DAVID ALLEN EDWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FOLA SANU | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOIRE TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LOIRE TECHNOLOGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |