Consul Avenue
Rainham
Essex
RM13 8HZ
Director Name | Mr Russell Squires |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Concrete And Natural Stone Installation Specialist |
Country of Residence | England |
Correspondence Address | Unit 9 Innovation Business Centre Consul Avenue Rainham Essex RM13 8HZ |
Director Name | Mr Nigel Lionel Barber |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Joanne Pitman 25.00% Ordinary |
---|---|
25 at £1 | Nicholas Pitman 25.00% Ordinary |
25 at £1 | Nigel Lionel Barber 25.00% Ordinary |
25 at £1 | Rosemary Barber 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,575 |
Cash | £239,083 |
Current Liabilities | £177,333 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
28 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page) |
---|---|
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mr Russell Squires as a director on 1 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr Nicholas Pitman as a director on 1 May 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Director's details changed for Mr Nigel Lionel Barber on 1 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Nigel Lionel Barber on 1 January 2016 (2 pages) |
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 18 March 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|