Stanford-Le-Hope
SS17 0EY
Director Name | Mark John |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Secretary Name | Janice Hornsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mr David John Vann |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Office Suite 6 Sylvan Way Southfiels Business Park Laindon Basildon Essex SS15 6TU |
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 |
50 at £1 | Keith Chipperfield 50.00% Ordinary |
---|---|
50 at £1 | Mark John 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,191 |
Cash | £568 |
Current Liabilities | £150,377 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 July 2019 | Director's details changed for Mark John on 3 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
24 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY on 24 October 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfiels Business Park Laindon Basildon Essex SS15 6TU to Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfiels Business Park Laindon Basildon Essex SS15 6TU to Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU on 30 July 2015 (1 page) |
28 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
28 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 July 2014 | Termination of appointment of David John Vann as a director on 4 July 2014 (2 pages) |
16 July 2014 | Appointment of Mark John as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Janice Hornsby as a secretary on 8 July 2014 (3 pages) |
16 July 2014 | Appointment of Keith Chipperfield as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mark John as a director on 4 July 2014 (3 pages) |
16 July 2014 | Termination of appointment of David John Vann as a director on 4 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of David John Vann as a director on 4 July 2014 (2 pages) |
16 July 2014 | Appointment of Keith Chipperfield as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Keith Chipperfield as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Janice Hornsby as a secretary on 8 July 2014 (3 pages) |
16 July 2014 | Appointment of Janice Hornsby as a secretary on 8 July 2014 (3 pages) |
16 July 2014 | Appointment of Mark John as a director on 4 July 2014 (3 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (3 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (3 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH United Kingdom on 8 January 2012 (2 pages) |
26 May 2011 | Appointment of David John Vann as a director (3 pages) |
26 May 2011 | Termination of appointment of Barry Warmisham as a director (2 pages) |
26 May 2011 | Appointment of David John Vann as a director (3 pages) |
26 May 2011 | Termination of appointment of Barry Warmisham as a director (2 pages) |
4 May 2011 | Incorporation (27 pages) |
4 May 2011 | Incorporation (27 pages) |