Stanford-Le-Hope
Essex
SS17 0AQ
Director Name | Mr Shaun Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Corringham Road Stanford-Le-Hope Essex SS17 0AQ |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Frank Peter John Cull 50.00% Ordinary |
---|---|
5 at £1 | Shaun Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,400 |
Cash | £1,371 |
Current Liabilities | £32,320 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
26 January 2018 | Delivered on: 9 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 19 corringham road, stanford le hope, essex. T/no EX729219. Outstanding |
---|---|
12 December 2016 | Delivered on: 12 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 February 2018 | Registration of charge 075008350002, created on 26 January 2018 (40 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from 12 High Street High Street Stanford-Le-Hope SS17 0EY England to 12 High Street Stanford-Le-Hope SS17 0EY on 6 February 2017 (1 page) |
6 February 2017 | Register inspection address has been changed from 35 the Firle Langdon Hills Essex SS16 6LB United Kingdom to 19a Corringham Road Stanford-Le-Hope SS17 0AQ (1 page) |
6 February 2017 | Registered office address changed from 12 High Street High Street Stanford-Le-Hope SS17 0EY England to 12 High Street Stanford-Le-Hope SS17 0EY on 6 February 2017 (1 page) |
6 February 2017 | Register inspection address has been changed from 35 the Firle Langdon Hills Essex SS16 6LB United Kingdom to 19a Corringham Road Stanford-Le-Hope SS17 0AQ (1 page) |
26 January 2017 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 12 High Street High Street Stanford-Le-Hope SS17 0EY on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 12 High Street High Street Stanford-Le-Hope SS17 0EY on 26 January 2017 (1 page) |
12 December 2016 | Registration of charge 075008350001, created on 12 December 2016 (42 pages) |
12 December 2016 | Registration of charge 075008350001, created on 12 December 2016 (42 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 March 2016 | Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Frank Peter John Cull on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Frank Peter John Cull on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Frank Peter John Cull on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Frank Peter John Cull on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Shaun Young on 18 March 2016 (2 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
26 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 July 2013 | Register inspection address has been changed (1 page) |
8 July 2013 | Register inspection address has been changed (1 page) |
5 July 2013 | Register(s) moved to registered inspection location (1 page) |
5 July 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 20 December 2012 (1 page) |
28 November 2012 | Appointment of Mr Shaun Young as a director (3 pages) |
28 November 2012 | Appointment of Mr Shaun Young as a director (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2012 | Director's details changed for Mr Frank Peter John Cull on 21 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Mr Frank Peter John Cull on 21 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|