Dungannon
BT70 3DH
Northern Ireland
Secretary Name | Mrs Zoe Wakefield |
---|---|
Status | Current |
Appointed | 08 February 2024(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 49 Foygh Road Dungannon BT70 3DH Northern Ireland |
Director Name | Mr Simon Peter Anthony Wakefield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Priory Lodge 91, Ennismore Gardens Prittlewell Southend-On-Sea Essex SS2 5RA |
Director Name | Mr Benjamin Harrington Wakefield |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Lodge 91, Ennismore Gardens Prittlewell Southend-On-Sea Essex SS2 5RA |
Secretary Name | Mr Simon Peter Wakefield |
---|---|
Status | Resigned |
Appointed | 31 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 February 2024) |
Role | Company Director |
Correspondence Address | 315 North Avenue Southend-On-Sea SS2 4EH |
Director Name | Mr Simon Peter Anthony Wakefield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Priory Lodge 91 Ennismore Gardens Prittlewell Southend-On-Sea Essex SS2 5RA |
Director Name | Mr Jack Wakefield |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Parkstone Avenue Benfleet Essex SS7 1SP |
Website | 369marketing.co.uk |
---|---|
Telephone | 07 842547048 |
Telephone region | Mobile |
Registered Address | 315 North Avenue Southend-On-Sea SS2 4EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Simon Wakefield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,219 |
Current Liabilities | £5,351 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Termination of appointment of Simon Peter Wakefield as a secretary on 8 February 2024 (1 page) |
---|---|
9 February 2024 | Notification of Zoe Wakefield as a person with significant control on 8 February 2024 (2 pages) |
9 February 2024 | Termination of appointment of Simon Peter Anthony Wakefield as a director on 8 February 2024 (1 page) |
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
9 February 2024 | Appointment of Mrs Zoe Louise Wakefield as a director on 8 February 2024 (2 pages) |
9 February 2024 | Cessation of Simon Peter Anthony Wakefield as a person with significant control on 8 February 2024 (1 page) |
9 February 2024 | Appointment of Mrs Zoe Wakefield as a secretary on 8 February 2024 (2 pages) |
24 November 2023 | Registered office address changed from 108a Ennismore Gardens Southend on Sea Essex SS2 5RB England to 315 North Avenue Southend-on-Sea SS2 4EH on 24 November 2023 (1 page) |
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
24 July 2023 | Total exemption full accounts made up to 30 November 2022 (4 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
14 July 2022 | Registered office address changed from Priory Lodge 91, Ennismore Gardens Prittlewell Southend-on-Sea Essex SS2 5RA to 108a Ennismore Gardens Southend on Sea Essex SS2 5RB on 14 July 2022 (1 page) |
14 July 2022 | Director's details changed for Mr Simon Peter Anthony Wakefield on 13 July 2022 (2 pages) |
8 July 2022 | Total exemption full accounts made up to 30 November 2021 (4 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 30 November 2020 (4 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
26 May 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 February 2016 | Termination of appointment of Benjamin Harrington Wakefield as a director on 31 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Jack Wakefield as a director on 31 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Benjamin Harrington Wakefield as a director on 31 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Jack Wakefield as a director on 31 January 2016 (1 page) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 January 2013 | Appointment of Mr Jack Wakefield as a director (2 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Appointment of Mr Jack Wakefield as a director (2 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Appointment of Mr Simon Peter, Anthony Wakefield as a director (2 pages) |
1 October 2012 | Appointment of Mr Simon Peter, Anthony Wakefield as a director (2 pages) |
5 January 2012 | Appointment of Mr Simon Peter Wakefield as a secretary (1 page) |
5 January 2012 | Termination of appointment of Simon Wakefield as a director (1 page) |
5 January 2012 | Termination of appointment of Simon Wakefield as a director (1 page) |
5 January 2012 | Appointment of Mr Simon Peter Wakefield as a secretary (1 page) |
5 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 December 2011 | Termination of appointment of a director (1 page) |
20 December 2011 | Termination of appointment of a director (1 page) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Termination of appointment of a director (1 page) |
5 April 2011 | Appointment of Mr Benjamin Harrington Wakefield as a director (2 pages) |
5 April 2011 | Termination of appointment of a director (1 page) |
5 April 2011 | Appointment of Mr Benjamin Harrington Wakefield as a director (2 pages) |
11 February 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
11 February 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|