Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Gateway House Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
Director Name | Mike Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Kevin Richard Farrington |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Gareth Kevin Edward Hale |
---|---|
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Miss Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 17 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Brian Stanley Corrin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2020) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Ms Diane Finch |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Registered Address | C/O Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
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 | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
11 September 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
19 August 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
6 April 2020 | Termination of appointment of Kevin Richard Farrington as a director on 6 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Brian Stanley Corrin as a director on 6 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Antony Dean as a director on 6 April 2020 (2 pages) |
6 April 2020 | Appointment of Gateway Corporate Solutions Limited as a secretary on 6 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of Deborah Stevens as a secretary on 6 April 2020 (1 page) |
6 April 2020 | Registered office address changed from Persimmon House Fulford York YO19 4FE to C/O Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 6 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Diane Finch as a director on 6 April 2020 (1 page) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Miss Deborah Booth on 26 January 2018 (1 page) |
13 February 2018 | Secretary's details changed for Miss Deborah Booth on 13 February 2018 (1 page) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
15 August 2016 | Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages) |
23 March 2016 | Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mike Lavelle on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mike Lavelle on 23 March 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
2 March 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page) |
4 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
4 March 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
24 February 2014 | Incorporation (30 pages) |
24 February 2014 | Incorporation (30 pages) |