Park Lane, Ramsden Bellhouse
Billericay
Essex
CM11 1NP
Director Name | Mr Wayne Moss |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Andrew Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,349 |
Cash | £12,900 |
Current Liabilities | £395,247 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
26 September 2022 | Delivered on: 29 September 2022 Persons entitled: Smart Business Link Limited Classification: A registered charge Outstanding |
---|---|
6 July 2016 | Delivered on: 18 July 2016 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: A registered charge Outstanding |
9 December 2011 | Delivered on: 12 December 2011 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 October 2020 | Director's details changed for Mr Wayne Moss on 15 October 2020 (2 pages) |
---|---|
15 October 2020 | Change of details for Mr Wayne Moss as a person with significant control on 15 October 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
21 February 2020 | Satisfaction of charge 1 in full (4 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 April 2019 | Director's details changed for Mr Wayne Moss on 3 April 2019 (2 pages) |
3 April 2019 | Change of details for Mr Wayne Moss as a person with significant control on 3 April 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
18 July 2016 | Registration of charge 077819990002, created on 6 July 2016 (10 pages) |
18 July 2016 | Registration of charge 077819990002, created on 6 July 2016 (10 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
22 January 2016 | Resolutions
|
22 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
22 January 2016 | Change of share class name or designation (2 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Change of share class name or designation (2 pages) |
3 December 2015 | Appointment of Mr Wayne Moss as a director on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Wayne Moss as a director on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Wayne Moss as a director on 2 December 2015 (2 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
21 September 2011 | Incorporation (43 pages) |
21 September 2011 | Incorporation (43 pages) |