Hatfield Broad Oak
Essex
CM22 7JY
Director Name | Mr Michael William Wise |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(13 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Broomshawbury Farms Hatfield Broad Oak Essex CM22 7JY |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Gerald Philip Sint |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(9 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 21 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Limetree Avenue Benfleet Essex SS7 5AB |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.slalogistics.co.uk |
---|
Registered Address | Unit D Broomshawbury Farms Hatfield Broad Oak Essex CM22 7JY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
100 at £1 | Stephen Wise 62.50% Ordinary |
---|---|
30 at £1 | Gillian Wise 18.75% Ordinary |
30 at £1 | Michael Wise 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,887 |
Cash | £14,448 |
Current Liabilities | £237,368 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
2 February 2023 | Notification of Michael William Wise as a person with significant control on 1 March 2022 (2 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
26 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 August 2019 | Termination of appointment of Gerald Philip Sint as a director on 21 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Gerald Philip Sint as a director on 21 June 2019 (2 pages) |
4 July 2019 | Registered office address changed from Unit 6, the Wolseley Centre Childerditch Lane West Horndon Essex CM13 3ED England to 40 Limetree Avenue Benfleet Essex SS7 5AB on 4 July 2019 (1 page) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from 63 Thorney Bay Road Canvey Island Essex SS8 0HG to Unit 6, the Wolseley Centre Childerditch Lane West Horndon Essex CM13 3ED on 15 January 2019 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
31 December 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
31 December 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
10 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages) |
10 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages) |
3 February 2010 | Termination of appointment of John Cowdry as a director (1 page) |
3 February 2010 | Appointment of Stephen Terry Wise as a director (2 pages) |
3 February 2010 | Termination of appointment of John Cowdry as a director (1 page) |
3 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Appointment of Stephen Terry Wise as a director (2 pages) |
3 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
3 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
3 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2010 (1 page) |
2 February 2010 | Incorporation (34 pages) |
2 February 2010 | Incorporation (34 pages) |