Hurricane Way
Wickford
Essex
SS11 8YB
Director Name | Mr Richard Kevin Banks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Registered Address | Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Lee Banks 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
14 April 2021 | Delivered on: 28 April 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 15 may avenue, canvey island, essex SS8 7EE. Outstanding |
---|---|
31 August 2018 | Delivered on: 15 September 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 15 may avenue canvey island. Outstanding |
18 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
28 April 2021 | Registration of charge 083642770002, created on 14 April 2021 (4 pages) |
6 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
18 June 2020 | Appointment of Mr Richard Kevin Banks as a director on 18 June 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from Suite G1 Woodlands Place Hurricane Way Wickford Essex SS11 8YB United Kingdom to Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 31 March 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 September 2018 | Registration of charge 083642770001, created on 31 August 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from The Briars Castledon Road Downham Billericay Essex CM11 1LH to Suite G1 Woodlands Place Hurricane Way Wickford Essex SS11 8YB on 9 January 2018 (1 page) |
14 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from Lb Financial Services 21 Napier Crescent Wickford Essex SS12 9NB to The Briars Castledon Road Downham Billericay Essex CM11 1LH on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Lb Financial Services 21 Napier Crescent Wickford Essex SS12 9NB to The Briars Castledon Road Downham Billericay Essex CM11 1LH on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|