Dovercourt
Essex
CO12 4RX
Director Name | Mr Charles Gessler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 01 March 2022) |
Role | Cfo Of Safe Fleet |
Country of Residence | United States |
Correspondence Address | C/O Safe Fleet 6800 East 163rd St Belton Missouri 64012 |
Director Name | Mr Michael Schulte |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 01 March 2022) |
Role | Executive - Manufacturing |
Country of Residence | United States |
Correspondence Address | C/O Safe Fleet 6800 East 163rd St Belton Missouri 64012 |
Director Name | Mr John Knox |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 01 March 2022) |
Role | Ceo Of Safe Fleet |
Country of Residence | United States |
Correspondence Address | C/O Safe Fleet 6800 East 163rd St Belton Missouri 64012 |
Director Name | Mr Anthony Peter Fobel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Co/ Howardkennedyfsi Llp 179 Great Portland Street London W1W 5LS |
Director Name | Mr Steven Grant Fobel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
Registered Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
Address Matches | 2 other UK companies use this postal address |
609k at £1 | Spring Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,665,551 |
Cash | £616 |
Current Liabilities | £14,473,200 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Santander UK PLC as Security Holder Classification: A registered charge Outstanding |
---|---|
7 February 2014 | Delivered on: 12 February 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The chargor charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the property or properties specified in schedule 2;. (iii) all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Notification of addition to or amendment of charge. Outstanding |
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
19 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Mr Pierre Nadeau on 30 January 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Steven Grant Fobel on 30 January 2019 (2 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 June 2017 | Satisfaction of charge 088702430001 in full (1 page) |
12 June 2017 | Satisfaction of charge 088702430001 in full (1 page) |
8 June 2017 | Registration of charge 088702430002, created on 7 June 2017 (24 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 March 2015 | Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Pierre Nadeau on 29 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Pierre Nadeau on 29 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 June 2014 | Registered office address changed from C/O Howardkennedyfsi Llp 179 Great Portland Street London W1W 5LS United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O Howardkennedyfsi Llp 179 Great Portland Street London W1W 5LS United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O Howardkennedyfsi Llp 179 Great Portland Street London W1W 5LS United Kingdom on 3 June 2014 (1 page) |
14 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
14 February 2014 | Termination of appointment of Anthony Fobel as a director (2 pages) |
14 February 2014 | Appointment of Mr Pierre Nadeau as a director (3 pages) |
14 February 2014 | Appointment of Mr Pierre Nadeau as a director (3 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
14 February 2014 | Termination of appointment of Anthony Fobel as a director (2 pages) |
12 February 2014 | Registration of charge 088702430001 (47 pages) |
12 February 2014 | Registration of charge 088702430001 (47 pages) |
30 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 January 2014 | Incorporation (21 pages) |
30 January 2014 | Incorporation (21 pages) |
30 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |