Grays
RM16 2UJ
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2016(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 July 2023) |
Correspondence Address | 1007 London Road London Road Leigh-On-Sea SS9 3JY |
Director Name | Mr Jim Fielding |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Haulagr Contracter |
Country of Residence | England |
Correspondence Address | Europa Trading Centre London Road Grays RM20 4DB |
Director Name | Mrs Jacqueline Grace Fielding |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1007 London Road Leigh On Sea Essex SS9 3JY |
Registered Address | 86 Chestnut Avenue Grays Essex RM16 2UJ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Stifford Clays |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jim Fielding 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
14 May 2020 | Appointment of Mr James Edward Fielding as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Jacqueline Grace Fielding as a director on 11 May 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
18 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
24 July 2019 | Notification of James Edward Fielding as a person with significant control on 15 June 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 July 2017 | Notification of Jacqueline Grace Fielding as a person with significant control on 1 July 2016 (2 pages) |
20 July 2017 | Notification of Jacqueline Grace Fielding as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 November 2016 | Appointment of Cobat Secretarial Services Ltd as a secretary on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Cobat Secretarial Services Ltd as a secretary on 28 November 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 June 2015 | Termination of appointment of Jim Fielding as a director on 1 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Jim Fielding as a director on 1 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Jim Fielding as a director on 1 March 2015 (1 page) |
5 June 2015 | Registered office address changed from Europa Trading Centre London Road Grays RM20 4DB England to 86 Chestnut Avenue Grays Essex RM16 2UJ on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Europa Trading Centre London Road Grays RM20 4DB England to 86 Chestnut Avenue Grays Essex RM16 2UJ on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Europa Trading Centre London Road Grays RM20 4DB England to 86 Chestnut Avenue Grays Essex RM16 2UJ on 5 June 2015 (2 pages) |
12 April 2015 | Termination of appointment of a director (2 pages) |
12 April 2015 | Appointment of Jacqueline Grace Fielding as a director on 1 March 2015 (3 pages) |
12 April 2015 | Termination of appointment of a director (2 pages) |
12 April 2015 | Appointment of Jacqueline Grace Fielding as a director on 1 March 2015 (3 pages) |
12 April 2015 | Appointment of Jacqueline Grace Fielding as a director on 1 March 2015 (3 pages) |
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|