Hodgson Way
Wickford
SS11 8YN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.siteitgroup.com |
---|---|
Telephone | 01245 205970 |
Telephone region | Chelmsford |
Registered Address | Unit 3 Brocks Business Park Hodgson Way Wickford SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scott Lyle 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
20 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 March 2022 | Previous accounting period extended from 30 June 2021 to 31 July 2021 (1 page) |
6 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 September 2020 | Registered office address changed from Office C, 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Unit 3 Brocks Business Park Hodgson Way Wickford SS11 8YN on 30 September 2020 (1 page) |
30 September 2020 | Change of details for Mr Scott Lyle as a person with significant control on 29 September 2020 (2 pages) |
30 September 2020 | Director's details changed for Mr Scott Lyle on 29 September 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 March 2020 | Change of details for Mr Scott Lyle as a person with significant control on 16 June 2016 (2 pages) |
13 March 2020 | Notification of Scott Lyle as a person with significant control on 15 June 2016 (2 pages) |
4 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
3 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
14 September 2016 | Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to Office C, 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from 3B Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to Office C, 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 14 September 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Registered office address changed from Unit 3 Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3B Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 7 September 2016 (1 page) |
7 September 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 September 2016 | Registered office address changed from Unit 3 Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN to 3B Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 7 September 2016 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
7 December 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
28 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 June 2015 | Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN to Unit 3 Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN to Unit 3 Hall Farm Monument Offices Maldon Road Woodham Mortimer Essex CM9 6SN on 19 June 2015 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
9 September 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from The Coach House, Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from The Coach House, Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from The Coach House, Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to Unit 3 Maldon Road Woodham Mortimer Maldon Essex CM9 6SN on 9 September 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Scott Lyle on 4 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Scott Lyle on 4 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Director's details changed for Mr Scott Lyle on 4 June 2011 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 July 2010 | Company name changed barcode buyer south east LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Company name changed barcode buyer south east LIMITED\certificate issued on 13/07/10
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered office address changed from Round Bush Farm Burnham Road Mundon Essex CM9 6NP on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from Round Bush Farm Burnham Road Mundon Essex CM9 6NP on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Scott Lyle on 10 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Scott Lyle on 10 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered office address changed from the Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 18 June 2010 (1 page) |
16 June 2009 | Director appointed scott lyle (2 pages) |
16 June 2009 | Director appointed scott lyle (2 pages) |
10 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 June 2009 | Incorporation (9 pages) |
10 June 2009 | Incorporation (9 pages) |