Solihull
B91 1JX
Director Name | Mr Neal Marshall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Silhill Hall Rd Solihull B91 1JX |
Director Name | Mr Andrew John Simon Gnyla |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew John Gnyla 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
26 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
6 October 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
29 March 2022 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 29 March 2022 (1 page) |
27 September 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
15 September 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 15 September 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
27 September 2019 | Appointment of Mr Neal Marshall as a director on 12 September 2019 (2 pages) |
27 September 2019 | Change of details for Mrs Karen Jean Marshall as a person with significant control on 21 February 2019 (2 pages) |
27 September 2019 | Notification of Neal Marshall as a person with significant control on 21 February 2019 (2 pages) |
27 September 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
19 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 September 2017 | Notification of Karen Jean Marshall as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Cessation of Andrew John Simon Gnyla as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Cessation of Andrew John Simon Gnyla as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
29 September 2017 | Notification of Karen Jean Marshall as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
7 November 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Mrs Karen Jean Marshall as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Karen Jean Marshall as a director on 7 November 2016 (2 pages) |
7 September 2016 | Termination of appointment of Andrew John Simon Gnyla as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Andrew John Simon Gnyla as a director on 7 September 2016 (1 page) |
11 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
14 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|