Romford
RM1 4DY
Director Name | Mr Richard Alexander Huckett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Woodview Bull Lane Acton Sudbury CO10 0FD |
Director Name | James Cuckow |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Inca Business Park Melford Road Acton Sudbury Suffolk CO10 0BB |
Secretary Name | James Cuckow |
---|---|
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Inca Business Park Melford Road Acton Sudbury Suffolk CO10 0BB |
Registered Address | Unit 3, Woodview Bull Lane Acton Sudbury CO10 0FD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
50 at £1 | James Cuckow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,530 |
Cash | £9,264 |
Current Liabilities | £88,813 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
22 February 2023 | Delivered on: 22 February 2023 Persons entitled: Kriya Finance Limited Classification: A registered charge Outstanding |
---|---|
26 March 2014 | Delivered on: 27 March 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Briarcare Recruitment Limited (In Admnistration) Classification: A registered charge Particulars: All the goodwill uncalled capital and all patents trade marks and service marks (whether registered or not) brand and trade names registered designs design rights copyrights computer programs inventions confidential information know-how and all other intellectual or intangible property or rights both present and future.. Notification of addition to or amendment of charge. Outstanding |
26 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
24 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
22 February 2023 | Registration of charge 089008250003, created on 22 February 2023 (37 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
27 February 2020 | Change of details for Mr Terry Boulter as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 August 2019 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Unit 3, Woodview Bull Lane Acton Sudbury CO10 0FD on 1 August 2019 (1 page) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Change of details for Briarcare Recruitment Agency Holdings Limited as a person with significant control on 9 May 2019 (2 pages) |
9 May 2019 | Notification of Terry Boulter as a person with significant control on 9 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 August 2018 | Appointment of Mr Richard Alexander Huckett as a director on 13 August 2018 (2 pages) |
23 July 2018 | Termination of appointment of James Cuckow as a director on 20 July 2018 (1 page) |
23 July 2018 | Cessation of James Cuckow as a person with significant control on 20 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Terry Boulter as a director on 20 July 2018 (2 pages) |
23 July 2018 | Notification of Briarcare Recruitment Agency Holdings Limited as a person with significant control on 20 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of James Cuckow as a secretary on 20 July 2018 (1 page) |
19 April 2018 | Satisfaction of charge 089008250002 in full (1 page) |
5 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Satisfaction of charge 089008250001 in full (4 pages) |
22 April 2016 | Satisfaction of charge 089008250001 in full (4 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Director's details changed for James Cuckow on 1 May 2014 (2 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Secretary's details changed for James Cuckow on 1 May 2014 (1 page) |
20 February 2015 | Director's details changed for James Cuckow on 1 May 2014 (2 pages) |
20 February 2015 | Secretary's details changed for James Cuckow on 1 May 2014 (1 page) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for James Cuckow on 1 May 2014 (2 pages) |
20 February 2015 | Secretary's details changed for James Cuckow on 1 May 2014 (1 page) |
25 June 2014 | Registered office address changed from Unit 2, Woodview Bull Lane Industrial Estate Acton Sudbury CO100FD England on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Unit 2, Woodview Bull Lane Industrial Estate Acton Sudbury CO100FD England on 25 June 2014 (1 page) |
27 March 2014 | Registration of charge 089008250002 (27 pages) |
27 March 2014 | Registration of charge 089008250002 (27 pages) |
18 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
18 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 March 2014 | Registration of charge 089008250001 (21 pages) |
17 March 2014 | Registration of charge 089008250001 (21 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|