Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director Name | Mr Christopher Leslie Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Trading Standards Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 153 Main Road Sutton At Hone Dartford Kent DA4 9HW |
Secretary Name | Mr Christopher Leslie Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Main Road Sutton At Hone Dartford Kent DA4 9HW |
Director Name | Mr Ronald Francis Gainsford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Birch Tree Avenue Coney Hall West Wickham Kent BR4 9EJ |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Secretary Name | Mr Christopher Leslie Armstrong |
---|---|
Status | Resigned |
Appointed | 23 October 2012(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr Roy Christopher Martin |
---|---|
Status | Resigned |
Appointed | 25 February 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Leon Stewart Frederick Livermore |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr Leon Stewart Frederick Livermore |
---|---|
Status | Resigned |
Appointed | 01 February 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 October 2020) |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Website | www.tradingstandards.co.uk |
---|
Registered Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
20 October 2020 | Appointment of Mr Philip John Owen as a director on 13 October 2020 (2 pages) |
---|---|
20 October 2020 | Termination of appointment of Leon Stewart Frederick Livermore as a secretary on 13 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Leon Stewart Frederick Livermore as a director on 13 October 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 February 2016 | Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Termination of appointment of Christopher Armstrong as a secretary (1 page) |
4 April 2013 | Appointment of Mr Roy Christopher Martin as a secretary (1 page) |
4 April 2013 | Termination of appointment of Christopher Armstrong as a secretary (1 page) |
4 April 2013 | Termination of appointment of Ronald Gainsford as a director (1 page) |
4 April 2013 | Appointment of Mr Leon Stewart Frederick Livermore as a director (2 pages) |
4 April 2013 | Appointment of Mr Roy Christopher Martin as a secretary (1 page) |
4 April 2013 | Termination of appointment of Ronald Gainsford as a director (1 page) |
4 April 2013 | Appointment of Mr Leon Stewart Frederick Livermore as a director (2 pages) |
23 October 2012 | Appointment of Mr Christopher Leslie Armstrong as a secretary (1 page) |
23 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 October 2012 | Termination of appointment of Neil Warren as a secretary (1 page) |
23 October 2012 | Termination of appointment of Neil Warren as a secretary (1 page) |
23 October 2012 | Appointment of Mr Christopher Leslie Armstrong as a secretary (1 page) |
23 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 August 2009 | Appointment terminated secretary christopher armstrong (1 page) |
21 August 2009 | Director appointed ronald francis gainsford (2 pages) |
21 August 2009 | Appointment terminated director christopher armstrong (1 page) |
21 August 2009 | Secretary appointed neil warren (2 pages) |
21 August 2009 | Appointment terminated secretary christopher armstrong (1 page) |
21 August 2009 | Secretary appointed neil warren (2 pages) |
21 August 2009 | Appointment terminated director christopher armstrong (1 page) |
21 August 2009 | Director appointed ronald francis gainsford (2 pages) |
30 April 2009 | Incorporation (16 pages) |
30 April 2009 | Incorporation (16 pages) |