Bracknell
Berkshire
RG42 9JQ
Director Name | Mr Dave Raval |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Coast Road West Mersea Colchester CO5 8LS |
Director Name | Instaloft Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 3 - 12 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW |
Director Name | Mr Piers St John Spencer Galliard Cave |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4163 The Parks Bracknell Berkshire RG42 9JQ |
Director Name | Mr Paul Andrew Godfrey |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4163 The Parks Bracknell Berkshire RG42 9JQ |
Director Name | Mr Paul Michael Gooch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Coast Road West Mersea Colchester CO5 8LS |
Website | loftzone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 600304 |
Telephone region | Guildford |
Registered Address | 82 Coast Road West Mersea Colchester CO5 8LS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Paul Michael Gooch 5.35% Ordinary |
---|---|
145 at £1 | David John Lennan 25.85% Ordinary |
145 at £1 | Paul Andrew Godfrey 25.85% Ordinary |
145 at £1 | Piers St John Spencer Galliard Cave 25.85% Ordinary |
96 at £1 | Dave Raval 17.11% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
26 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
4 April 2023 | Current accounting period shortened from 31 July 2023 to 30 June 2023 (1 page) |
31 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
30 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
26 July 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
23 January 2020 | Termination of appointment of Piers St John Spencer Galliard Cave as a director on 6 September 2019 (1 page) |
23 January 2020 | Termination of appointment of Paul Andrew Godfrey as a director on 6 September 2019 (1 page) |
23 January 2020 | Termination of appointment of Paul Michael Gooch as a director on 6 September 2019 (1 page) |
23 January 2020 | Appointment of Instaloft Ltd as a director on 6 September 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 February 2018 | Registered office address changed from 5 Lyell House 101 Magnetic Crescent Enfield EN3 7GA England to 82 Coast Road West Mersea Colchester CO5 8LS on 21 February 2018 (1 page) |
31 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 May 2017 | Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 5 Lyell House 101 Magnetic Crescent Enfield EN3 7GA on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 5 Lyell House 101 Magnetic Crescent Enfield EN3 7GA on 20 May 2017 (1 page) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (9 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 July 2015 (9 pages) |
5 November 2015 | Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page) |
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (9 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (9 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 April 2014 | Accounts for a dormant company made up to 31 July 2013 (9 pages) |
5 April 2014 | Accounts for a dormant company made up to 31 July 2013 (9 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 October 2012 | Accounts for a dormant company made up to 31 July 2012 (9 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 July 2012 (9 pages) |
18 July 2012 | Director's details changed for Mrs Paul Michael Gooch on 2 May 2012 (2 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Director's details changed for Mrs Paul Michael Gooch on 2 May 2012 (2 pages) |
18 July 2012 | Director's details changed for Mrs Paul Michael Gooch on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr David John Lennon on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr David John Lennon on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr David John Lennon on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of Mr Paul Michael Gooch as a director (2 pages) |
2 May 2012 | Appointment of Mr Paul Michael Gooch as a director (2 pages) |
2 May 2012 | Appointment of Mr Dave Raval as a director (2 pages) |
2 May 2012 | Appointment of Mr Dave Raval as a director (2 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|