Wickford
Essex
SS11 8YB
Director Name | Mr Robert John Field |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 9, Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Tiziano Lazzaretti |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Business Executive |
Correspondence Address | 14 Fawcett Street London SW10 9JD |
Secretary Name | Mr John Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 297 Lutterworth Road Nuneaton Warwickshire CV11 6PW |
Director Name | Mr Michael Anthony Farmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 December 2006) |
Role | IT Director |
Correspondence Address | 4 Milbourne Court Alexandra Road Watford Hertfordshire WD17 4QZ |
Secretary Name | Robert Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2008) |
Role | Company Director |
Correspondence Address | 37 Oakwood Drive St. Albans Hertfordshire AL4 0UL |
Director Name | Ronny Andre Achiel Matton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2008) |
Role | Managing Director |
Correspondence Address | 31 Acacia Way Sidcup Kent DA15 8WW |
Director Name | Mr Alejandro Scarton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2011) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | Mr Rudiger Schmidt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | John Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2011) |
Role | Solicitor |
Correspondence Address | 287 Lutterworth Road Nuneaton Warwickshire CV11 6PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | it-present.co.uk |
---|
Registered Address | Suite 9, Woodland Place Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
50k at £1 | Present S.p.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000,062 |
Cash | £143,011 |
Current Liabilities | £67,729 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
9 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
22 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
19 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 October 2014 | Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ to Suite 9, Woodland Place Hurricane Way Wickford Essex SS11 8YB on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ to Suite 9, Woodland Place Hurricane Way Wickford Essex SS11 8YB on 27 October 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 December 2013 | Section 519 (1 page) |
18 December 2013 | Section 519 (1 page) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Termination of appointment of Alejandro Scarton as a director (1 page) |
18 May 2011 | Director's details changed for Mr Giovanni Maggioni on 17 May 2011 (2 pages) |
18 May 2011 | Termination of appointment of Alejandro Scarton as a director (1 page) |
18 May 2011 | Appointment of Mr Robert John Field as a director (2 pages) |
18 May 2011 | Termination of appointment of Rudiger Schmidt as a director (1 page) |
18 May 2011 | Director's details changed for Mr Giovanni Maggioni on 17 May 2011 (2 pages) |
18 May 2011 | Appointment of Mr Robert John Field as a director (2 pages) |
18 May 2011 | Termination of appointment of Rudiger Schmidt as a director (1 page) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 March 2011 | Director's details changed for Alejandro Scarton on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Rudiger Schmidt on 1 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Giovanni Maggioni on 1 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 22 March 2011 (1 page) |
22 March 2011 | Director's details changed for Alejandro Scarton on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Giovanni Maggioni on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Giovanni Maggioni on 1 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Alejandro Scarton on 1 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Rudiger Schmidt on 1 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 22 March 2011 (1 page) |
22 March 2011 | Director's details changed for Rudiger Schmidt on 1 March 2011 (2 pages) |
1 March 2011 | Termination of appointment of John Irving as a secretary (1 page) |
1 March 2011 | Termination of appointment of John Irving as a secretary (1 page) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed its pride U.K. LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed its pride U.K. LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
31 March 2010 | Annual return made up to 28 February 2010 (11 pages) |
31 March 2010 | Annual return made up to 28 February 2010 (11 pages) |
2 March 2010 | Registered office address changed from Cranes Farm Road Basildon Essex SS14 3XX on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Cranes Farm Road Basildon Essex SS14 3XX on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Cranes Farm Road Basildon Essex SS14 3XX on 2 March 2010 (2 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
26 July 2008 | Company name changed its-gsa U.k LIMITED\certificate issued on 28/07/08 (2 pages) |
26 July 2008 | Company name changed its-gsa U.k LIMITED\certificate issued on 28/07/08 (2 pages) |
23 June 2008 | Secretary appointed john irving (1 page) |
23 June 2008 | Appointment terminated secretary robert payne (1 page) |
23 June 2008 | Secretary appointed john irving (1 page) |
23 June 2008 | Appointment terminated secretary robert payne (1 page) |
1 May 2008 | Director appointed alejandro scarton (2 pages) |
1 May 2008 | Director appointed alejandro scarton (2 pages) |
1 May 2008 | Appointment terminated director ronny matton (1 page) |
1 May 2008 | Director appointed giovanni maggioni (2 pages) |
1 May 2008 | Director appointed rudiger schmidt (2 pages) |
1 May 2008 | Director appointed giovanni maggioni (2 pages) |
1 May 2008 | Appointment terminated director ronny matton (1 page) |
1 May 2008 | Director appointed rudiger schmidt (2 pages) |
21 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
18 February 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 February 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
13 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: iveco house station road watford hertfordshire WD17 1SR (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: iveco house station road watford hertfordshire WD17 1SR (1 page) |
19 January 2007 | Location of register of directors' interests (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of register of directors' interests (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Location of register of members (1 page) |
26 April 2006 | Return made up to 28/02/06; full list of members
|
26 April 2006 | Return made up to 28/02/06; full list of members
|
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
28 October 2005 | Auditor's resignation (1 page) |
28 October 2005 | Auditor's resignation (1 page) |
10 June 2005 | Full accounts made up to 31 December 2004 (24 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (24 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: iveco ford house station road watford hertfordshire WD17 1SR (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: iveco ford house station road watford hertfordshire WD17 1SR (1 page) |
19 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
30 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members
|
21 March 2002 | Return made up to 28/02/02; full list of members
|
12 February 2002 | Ad 28/02/01--------- £ si 49999@1 (2 pages) |
12 February 2002 | Ad 28/02/01--------- £ si 49999@1 (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: berkeley square house fifth floor, berkeley square london W1J 6BY (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: berkeley square house fifth floor, berkeley square london W1J 6BY (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
16 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 March 2001 | Ad 28/02/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 March 2001 | Ad 28/02/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
2 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Incorporation (15 pages) |
28 February 2001 | Incorporation (15 pages) |