Wickford
Essex
SS11 8YB
Director Name | Mr Martin Coates |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(4 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite G3, Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Secretary Name | Mr Martin Coates |
---|---|
Status | Current |
Appointed | 04 January 2018(4 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Suite G3, Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Suite G3, 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 |
1 at £1 | @ukplc Client Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
15 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 January 2018 | Appointment of Mr Martin Coates as a secretary on 4 January 2018 (2 pages) |
4 January 2018 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Suite G3, Woodland Place Hurricane Way Wickford Essex SS11 8YB on 4 January 2018 (1 page) |
4 January 2018 | Appointment of Mr James Coates as a director on 4 January 2018 (2 pages) |
4 January 2018 | Cessation of @Ukplc Client Director Ltd as a person with significant control on 4 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
4 January 2018 | Notification of James Coates as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of @Ukplc Client Director Ltd as a director on 4 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Martin Coates as a director on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Michael Thomas Gordon as a director on 4 January 2018 (1 page) |
4 January 2018 | Notification of Martin Coates as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
20 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|