Manor Road
Bexley
Kent
DA5 3LX
Director Name | Mr Mark Peter Poullos |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 January 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 521 Woodacre Dr Grand Prairie Texas 75052 |
Director Name | Mr David Leo Powell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 September 2022) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 74 Eaglewood Drive North Salt Lake Utah 84054 |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
9 November 2022 | Confirmation statement made on 9 November 2022 with updates (3 pages) |
---|---|
8 November 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
16 September 2022 | Termination of appointment of David Leo Powell as a director on 16 September 2022 (1 page) |
21 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 August 2019 | Registered office address changed from C/O C/O Hunt Smee & Co Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
4 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
27 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
8 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
8 April 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed metal office LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed metal office LIMITED\certificate issued on 28/03/13
|
18 March 2013 | Appointment of Mr David Leo Powell as a director (2 pages) |
18 March 2013 | Appointment of Mr David Leo Powell as a director (2 pages) |
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 February 2013 | Registered office address changed from 9-15 York Road Ilford Essex IG1 3AD United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 9-15 York Road Ilford Essex IG1 3AD United Kingdom on 19 February 2013 (1 page) |
27 February 2012 | Current accounting period shortened from 31 January 2013 to 31 May 2012 (3 pages) |
27 February 2012 | Current accounting period shortened from 31 January 2013 to 31 May 2012 (3 pages) |
11 January 2012 | Incorporation (22 pages) |
11 January 2012 | Incorporation (22 pages) |