Rochford
Essex
SS4 1AJ
Director Name | Mr Paul Michael Stanbridge |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 34 West St. Rochford Essex SS4 1AJ |
Website | www.staffhunt.org.uk/ |
---|---|
Telephone | 01224 460550 |
Telephone region | Aberdeen |
Registered Address | Connaught House 34 West St. Rochford Essex SS4 1AJ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Craig Phipps 50.00% Ordinary |
---|---|
1 at £1 | Paul Stanbridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,921 |
Current Liabilities | £12,913 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
9 February 2023 | Delivered on: 9 February 2023 Persons entitled: Craig Alexander Phipps and Paul Michael Stanbridge as Trustees of the Fleet Ssas Classification: A registered charge Outstanding |
---|
4 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
21 August 2016 | Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS to Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS to Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 21 August 2016 (1 page) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 November 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
1 November 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 October 2014 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS England to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS England to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Token House 11/12 Tokenhouse Yard London EC2R 7AS England to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Token House 11/12 Tokenhouse Yard London EC2R 7AS on 3 October 2014 (1 page) |
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 January 2013 | Incorporation
|
21 January 2013 | Incorporation
|