Brentwood
Essex
CM15 8AG
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.brentmedical.co.uk/ |
---|---|
Telephone | 07 635707098 |
Telephone region | Mobile |
Registered Address | The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter David Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,203 |
Cash | £11,874 |
Current Liabilities | £14,253 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
---|---|
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Director's details changed for Mr Peter David Hughes on 1 June 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Registered office address changed from 55 Crown Street Brentwood CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page) |
26 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
29 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Appointment of Mr Peter David Hughes as a director (2 pages) |
2 November 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
2 November 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 November 2012 (1 page) |
11 April 2012 | Incorporation (20 pages) |