Wickford
Essex
SS11 7AT
Secretary Name | Mrs Anita Blanchett |
---|---|
Status | Current |
Appointed | 28 February 2020(7 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Adam Joel Cairns |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2015) |
Role | Relocation Manager |
Country of Residence | England |
Correspondence Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Director Name | Joseph Michael Cardini |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2015) |
Role | Relocation Executive |
Country of Residence | United States |
Correspondence Address | 2001 N 3rd Street Suite 200 Phoenix Az 85004 United States |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
170 at £0.5 | Buk Holdings Llc 42.50% Ordinary |
---|---|
85 at £0.5 | Adam Joel Cairns 21.25% Ordinary |
85 at £0.5 | Barry Alan John Potter 21.25% Ordinary |
60 at £0.5 | Peter Blanchett 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,749 |
Cash | £28,737 |
Current Liabilities | £76,067 |
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 |
Accounts Year End | 28 February |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
15 September 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
25 April 2022 | Secretary's details changed for Mrs Anita Blanchett on 29 March 2022 (1 page) |
25 April 2022 | Director's details changed for Mr Peter Blanchett on 29 March 2022 (2 pages) |
25 April 2022 | Registered office address changed from Suite 17 & 18 Riverside House Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 25 April 2022 (1 page) |
25 April 2022 | Change of details for Mr Peter Blanchett as a person with significant control on 29 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
6 September 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
25 August 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
9 July 2020 | Appointment of Mrs Anita Blanchett as a secretary on 28 February 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
1 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
18 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
18 August 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 January 2016 | Termination of appointment of Joseph Michael Cardini as a director on 10 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Adam Joel Cairns as a director on 10 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Adam Joel Cairns as a director on 10 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Joseph Michael Cardini as a director on 10 December 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 July 2015 | Director's details changed for Mr Adam Joel Cairns on 18 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Adam Joel Cairns on 18 June 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 October 2013 | Sub-division of shares on 3 May 2013 (5 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Sub-division of shares on 3 May 2013 (5 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Sub-division of shares on 3 May 2013 (5 pages) |
12 June 2013 | Appointment of Joseph Michael Cardini as a director (3 pages) |
12 June 2013 | Appointment of Joseph Michael Cardini as a director (3 pages) |
11 March 2013 | Appointment of Mr Peter Blanchett as a director (2 pages) |
11 March 2013 | Appointment of Mr Adam Joel Cairns as a director (2 pages) |
11 March 2013 | Appointment of Mr Peter Blanchett as a director (2 pages) |
11 March 2013 | Appointment of Mr Adam Joel Cairns as a director (2 pages) |
26 February 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
26 February 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|