41 MADEIRA AVENUE COMPANY LIMITED

Register to unlock more data on OkredoRegister

41 MADEIRA AVENUE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04703346

Incorporation date

19/03/2003

Size

Dormant

Contacts

Registered address

Registered address

106 Addington Road, Irthlingborough, Northants NN9 5UPCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon27/05/2025
Registered office address changed from 30 Wymington Road Rushden Northamptonshire NN10 9JX England to 106 Addington Road Irthlingborough Northants NN9 5UP on 2025-05-27
dot icon27/05/2025
Accounts for a dormant company made up to 2025-03-24
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon27/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon26/05/2024
Accounts for a dormant company made up to 2024-03-24
dot icon02/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon02/07/2023
Accounts for a dormant company made up to 2023-03-24
dot icon09/03/2023
Registered office address changed from Struttle End Farm House Renhold Road Ravensden Bedford Bedfordshire MK44 2RH England to 30 Wymington Road Rushden Northamptonshire NN10 9JX on 2023-03-09
dot icon02/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2022-03-24
dot icon07/03/2022
Registered office address changed from "Birchwood" 33 Falstaff Avenue Earley Reading Berkshire RG6 5TQ to Struttle End Farm House Renhold Road Ravensden Bedford Bedfordshire MK44 2RH on 2022-03-07
dot icon07/03/2022
Cessation of Ruth Anne Southcombe as a person with significant control on 2022-02-01
dot icon08/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2021-03-24
dot icon13/08/2020
Accounts for a dormant company made up to 2020-03-24
dot icon13/08/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2019-03-24
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon22/04/2017
Accounts for a dormant company made up to 2017-03-24
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon24/04/2016
Accounts for a dormant company made up to 2016-03-24
dot icon21/03/2016
Annual return made up to 2016-03-19 no member list
dot icon25/03/2015
Accounts for a dormant company made up to 2015-03-24
dot icon25/03/2015
Annual return made up to 2015-03-19 no member list
dot icon29/12/2014
Registered office address changed from 3 Ambleside Bromley Kent BR1 4DN to "Birchwood" 33 Falstaff Avenue Earley Reading Berkshire RG6 5TQ on 2014-12-29
dot icon26/03/2014
Accounts for a dormant company made up to 2014-03-24
dot icon26/03/2014
Annual return made up to 2014-03-19 no member list
dot icon01/05/2013
Annual return made up to 2013-03-19 no member list
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-24
dot icon13/06/2012
Accounts for a dormant company made up to 2012-03-24
dot icon06/06/2012
Secretary's details changed for Christopher Gary Sieling on 2012-05-01
dot icon06/06/2012
Secretary's details changed for Christopher Gary Sieling on 2012-05-01
dot icon06/06/2012
Registered office address changed from 12 Bromley House Compass Lane Bromley Kent BR1 1ST on 2012-06-06
dot icon23/03/2012
Annual return made up to 2012-03-19 no member list
dot icon06/05/2011
Accounts for a dormant company made up to 2011-03-24
dot icon28/03/2011
Annual return made up to 2011-03-19 no member list
dot icon28/03/2011
Director's details changed for Christopher Gary Sieling on 2011-01-01
dot icon28/03/2011
Secretary's details changed for Christopher Gary Sieling on 2011-01-01
dot icon19/01/2011
Accounts for a dormant company made up to 2010-03-24
dot icon01/12/2010
Registered office address changed from 5 Inglewood Court 9 Oaklands Road Bromley Kent BR1 3NF on 2010-12-01
dot icon12/04/2010
Annual return made up to 2010-03-19
dot icon17/04/2009
Annual return made up to 19/03/09
dot icon17/04/2009
Director and secretary's change of particulars / christopher sieling / 01/03/2009
dot icon06/04/2009
Accounts for a dormant company made up to 2009-03-24
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Registered office changed on 06/04/2009 from 23 dovecote close peterborough cambridgeshire PE1 3TQ
dot icon03/04/2009
Accounts for a dormant company made up to 2008-03-24
dot icon31/03/2008
Secretary appointed christopher gary sieling
dot icon31/03/2008
Registered office changed on 31/03/2008 from 16 old bailey london EC4M 7EG
dot icon31/03/2008
Appointment terminated secretary temple secretarial LIMITED
dot icon20/03/2008
Annual return made up to 19/03/08
dot icon07/01/2008
Accounts for a dormant company made up to 2007-03-24
dot icon07/01/2008
Accounts for a dormant company made up to 2006-03-24
dot icon22/03/2007
Annual return made up to 19/03/07
dot icon20/03/2006
Annual return made up to 19/03/06
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-24
dot icon07/04/2005
Annual return made up to 19/03/05
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon16/06/2004
Accounts for a dormant company made up to 2004-03-24
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon03/04/2004
Annual return made up to 19/03/04
dot icon09/04/2003
Accounting reference date shortened from 31/03/04 to 24/03/04
dot icon19/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
18/03/2003 - 24/03/2008
400
Sieling, Christopher Gary
Director
01/11/2004 - Present
3
Sieling, Christopher Gary
Secretary
25/03/2008 - Present
-
Tear, Elizabeth Anne
Director
18/03/2003 - 31/10/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 MADEIRA AVENUE COMPANY LIMITED

41 MADEIRA AVENUE COMPANY LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at 106 Addington Road, Irthlingborough, Northants NN9 5UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 41 MADEIRA AVENUE COMPANY LIMITED?

toggle

41 MADEIRA AVENUE COMPANY LIMITED is currently Active. It was registered on 19/03/2003 .

Where is 41 MADEIRA AVENUE COMPANY LIMITED located?

toggle

41 MADEIRA AVENUE COMPANY LIMITED is registered at 106 Addington Road, Irthlingborough, Northants NN9 5UP.

What does 41 MADEIRA AVENUE COMPANY LIMITED do?

toggle

41 MADEIRA AVENUE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 MADEIRA AVENUE COMPANY LIMITED?

toggle

The latest filing was on 27/05/2025: Registered office address changed from 30 Wymington Road Rushden Northamptonshire NN10 9JX England to 106 Addington Road Irthlingborough Northants NN9 5UP on 2025-05-27.