Wickford
Essex
SS11 8YB
Director Name | Mr Carl Gibson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Taylor Jay Casson |
---|---|
Date of Birth | June 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Andrew Gibson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Napier Crescent Wickford Essex SS12 9NB |
Registered Address | 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 30 other UK companies use this postal address |
750 at £1 | Lee Banks 75.00% Ordinary |
---|---|
250 at £1 | Carl Gibson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £597 |
Cash | £4,329 |
Current Liabilities | £9,926 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
22 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
16 June 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
15 June 2023 | Appointment of Mr Taylor Jay Casson as a director on 2 June 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
16 June 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 February 2019 | Registered office address changed from Suite G1 Woodland Place Hurricane Way Wickford SS11 8YB England to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 12 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
13 July 2017 | Registered office address changed from The Briars Castledon Road Downham Billericay Essex CM11 1LH to Suite G1 Woodland Place Hurricane Way Wickford SS11 8YB on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from The Briars Castledon Road Downham Billericay Essex CM11 1LH to Suite G1 Woodland Place Hurricane Way Wickford SS11 8YB on 13 July 2017 (1 page) |
10 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 February 2015 | Registered office address changed from 21 Napier Crescent Wickford Essex SS12 9NB to The Briars Castledon Road Downham Billericay Essex CM11 1LH on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from 21 Napier Crescent Wickford Essex SS12 9NB to The Briars Castledon Road Downham Billericay Essex CM11 1LH on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from 21 Napier Crescent Wickford Essex SS12 9NB to The Briars Castledon Road Downham Billericay Essex CM11 1LH on 5 February 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Andrew Gibson as a director (1 page) |
10 February 2014 | Termination of appointment of Andrew Gibson as a director (1 page) |
10 February 2014 | Termination of appointment of Andrew Gibson as a director (1 page) |
10 February 2014 | Termination of appointment of Andrew Gibson as a director (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|