Billericay
Essex
CM12 0BG
Director Name | Mr Stephen Charles Darts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Brook Cottage Church Road West Hanningfield Essex CM2 8UJ |
Director Name | Mr Glen Anthony Murphy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Farm High Easter Essex CM1 4RD |
Director Name | Mr Lester Jonathan Galley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2018(7 years after company formation) |
Appointment Duration | 1 year (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lake Avenue Billericay Essex CM12 0AJ |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Roseville LTD 25.00% Ordinary |
---|---|
1.9k at £1 | Glen Murphy 18.75% Ordinary |
1.9k at £1 | Stephen Darts 18.75% Ordinary |
1.3k at £1 | Dan Nash 12.50% Ordinary |
1.3k at £1 | Joan Plenty 12.50% Ordinary |
1.3k at £1 | Tony Woodhams 12.50% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Mr Stephen Charles Darts on 29 July 2011 (3 pages) |
3 March 2011 | Incorporation
|