Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Mrs Rachel Ann Savage |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Miss Rachel Ann Maskell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(6 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hobhouse Road Corringham Stanford Le Hope Essex SS17 8BJ |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antony Savage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,193 |
Gross Profit | £44,193 |
Net Worth | £6,498 |
Cash | £548 |
Current Liabilities | £4,946 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
14 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
5 October 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
3 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
11 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 June 2019 | Change of details for Miss Rachel Ann Maskell as a person with significant control on 1 October 2017 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
11 July 2018 | Change of details for Miss Rachel Ann Maskell as a person with significant control on 24 August 2017 (2 pages) |
15 June 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
31 October 2017 | Director's details changed for Mrs Rachel Ann Savage on 1 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mrs Rachel Ann Savage on 1 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Miss Rachel Ann Maskell on 24 August 2017 (2 pages) |
31 October 2017 | Director's details changed for Miss Rachel Ann Maskell on 24 August 2017 (2 pages) |
30 October 2017 | Registered office address changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 30 October 2017 (1 page) |
30 October 2017 | Change of details for Mr Antony Savage as a person with significant control on 23 August 2017 (2 pages) |
30 October 2017 | Director's details changed for Miss Rachel Ann Maskell on 24 August 2017 (2 pages) |
30 October 2017 | Director's details changed for Miss Rachel Ann Maskell on 24 August 2017 (2 pages) |
30 October 2017 | Change of details for Mr Antony Savage as a person with significant control on 23 August 2017 (2 pages) |
30 October 2017 | Registered office address changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 30 October 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Antony Savage on 24 August 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Antony Savage on 24 August 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Rachel Maskell as a person with significant control on 7 July 2016 (2 pages) |
13 July 2017 | Cessation of Rachel Maskell as a person with significant control on 12 July 2017 (1 page) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
13 July 2017 | Notification of Rachel Maskell as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Cessation of Rachel Maskell as a person with significant control on 13 July 2017 (1 page) |
12 July 2017 | Notification of Rachel Maskell as a person with significant control on 7 July 2016 (2 pages) |
12 July 2017 | Notification of Rachel Maskell as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Antony Savage as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Antony Savage as a person with significant control on 12 July 2017 (2 pages) |
19 June 2017 | Appointment of Rachel Ann Maskell as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Rachel Ann Maskell as a director on 19 June 2017 (2 pages) |
27 April 2017 | Termination of appointment of Rachel Ann Maskell as a director on 1 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Rachel Ann Maskell as a director on 1 April 2017 (1 page) |
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
11 July 2016 | Appointment of Miss Rachel Ann Maskell as a director on 7 July 2016 (2 pages) |
11 July 2016 | Appointment of Miss Rachel Ann Maskell as a director on 7 July 2016 (2 pages) |
21 June 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
21 June 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
24 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 June 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
22 June 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
14 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 May 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
23 May 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
1 October 2013 | Director's details changed for Mr Antony Savage on 30 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr Antony Savage on 30 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 June 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
14 June 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
17 September 2012 | Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page) |
17 September 2012 | Director's details changed for Mr Antony Savage on 4 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from 24 Hobhouse Road Stanford-Le-Hope Essex SS17 8BJ England on 17 September 2012 (1 page) |
17 September 2012 | Director's details changed for Mr Antony Savage on 4 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from 24 Hobhouse Road Stanford-Le-Hope Essex SS17 8BJ England on 17 September 2012 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Antony Savage on 4 September 2012 (2 pages) |
17 September 2012 | Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|