About

Registered Number: 07152771
Date of Incorporation: 10/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Seaview House, Wolsey Gardens, Felixstowe, Suffolk, IP11 7NU,

 

105 Felixstowe Ltd was established in 2010, it has a status of "Active". We don't know the number of employees at the business. The current directors of 105 Felixstowe Ltd are listed as Candy, Janet Ann, Marriott, Peter John, Osborne, Alan George, Salmon, Georgina Jane, Wilkinson, Kay Vivienne, Preston, David Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDY, Janet Ann 01 December 2014 - 1
MARRIOTT, Peter John 01 December 2014 - 1
OSBORNE, Alan George 01 December 2014 - 1
SALMON, Georgina Jane 07 April 2017 - 1
WILKINSON, Kay Vivienne 22 June 2016 - 1
PRESTON, David Gordon 01 December 2014 22 June 2016 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 02 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 07 November 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 10 November 2015
AD01 - Change of registered office address 21 October 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 27 January 2014
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 26 February 2013
TM01 - Termination of appointment of director 07 December 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 22 February 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.