Brentwood
Essex
CM13 3XL
Secretary Name | Jane Powell |
---|---|
Status | Current |
Appointed | 01 October 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL |
Secretary Name | Ms Stacey Elaine Powell |
---|---|
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Ardleigh Basildon SS16 5RB |
Registered Address | Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
1 at £1 | Anthony Powell 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
11 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
25 March 2022 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
25 March 2022 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2022 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Secretary's details changed for Jane Powell on 16 August 2021 (1 page) |
26 August 2021 | Director's details changed for Mr Anthony Powell on 16 August 2021 (2 pages) |
26 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Unit 38 Horndon Industrial Estate Station Road Brentwood Essex CM13 3XL on 26 August 2021 (1 page) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
19 November 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
29 September 2016 | Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages) |
7 March 2016 | Secretary's details changed for Jane Powell on 1 March 2016 (1 page) |
7 March 2016 | Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages) |
7 March 2016 | Secretary's details changed for Jane Powell on 1 March 2016 (1 page) |
7 March 2016 | Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages) |
19 February 2016 | Change of name notice (2 pages) |
19 February 2016 | Change of name notice (2 pages) |
19 February 2016 | Company name changed trade vehicle locks LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed trade vehicle locks LIMITED\certificate issued on 19/02/16
|
19 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
11 December 2015 | Termination of appointment of Stacey Elaine Powell as a secretary on 30 September 2015 (1 page) |
11 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Termination of appointment of Stacey Elaine Powell as a secretary on 30 September 2015 (1 page) |
10 December 2015 | Director's details changed for Mr Anthony Powell on 1 March 2015 (2 pages) |
10 December 2015 | Appointment of Jane Powell as a secretary on 1 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Anthony Powell on 1 March 2015 (2 pages) |
10 December 2015 | Appointment of Jane Powell as a secretary on 1 October 2015 (2 pages) |
8 December 2015 | Registered office address changed from C/O Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 December 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
1 July 2014 | Registered office address changed from 7a the Avenue London E4 9LB England on 1 July 2014 (1 page) |
1 July 2014 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
1 July 2014 | Registered office address changed from 7a the Avenue London E4 9LB England on 1 July 2014 (1 page) |
1 July 2014 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
1 July 2014 | Registered office address changed from 7a the Avenue London E4 9LB England on 1 July 2014 (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|