Chelmsford
Essex
CM2 9PB
Director Name | Mr David John Morley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Waterson Vale Chelmsford Essex CM2 9PB |
Director Name | Mr Clive John Bussingham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 Hasse Road Soham Ely Cambridgeshire CB7 5UN |
Director Name | Mr Andrew Weyman Gillett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hasse Road Soham Ely Cambridgeshire CB7 5UN |
Registered Address | 82 Waterson Vale Chelmsford Essex CM2 9PB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham Lodge |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Gillett 25.00% Ordinary A |
---|---|
100 at £1 | Christopher Hodson 25.00% Ordinary A |
100 at £1 | Clive Bussingham 25.00% Ordinary A |
100 at £1 | David Morley 25.00% Ordinary A |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 24 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
3 April 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
29 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
23 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
25 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
27 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Accounts made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Accounts made up to 28 February 2015 (2 pages) |
17 September 2014 | Registered office address changed from 15 Hasse Road Soham Ely Cambridgeshire CB7 5UN England to 82 Waterson Vale Chelmsford Essex CM2 9PB on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 15 Hasse Road Soham Ely Cambridgeshire CB7 5UN England to 82 Waterson Vale Chelmsford Essex CM2 9PB on 17 September 2014 (1 page) |
17 September 2014 | Director's details changed for Mr David John Morley on 5 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr David John Morley on 5 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Christopher John Hodson on 5 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Christopher John Hodson on 5 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr David John Morley on 5 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Christopher John Hodson on 5 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Andrew Weyman Gillett as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Clive John Bussingham as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Clive John Bussingham as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Andrew Weyman Gillett as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Clive John Bussingham as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Andrew Weyman Gillett as a director on 1 August 2014 (1 page) |
24 February 2014 | Incorporation
|
24 February 2014 | Incorporation
|