Rochford
SS4 1BE
Director Name | Mr Peter Spicer |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franklin House 49 West Street Rochford SS4 1BE |
Director Name | Mr Peter Spicer |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Regent Street 3rd Floor London W1B 3HH |
Registered Address | Franklin House 49 West Street Rochford SS4 1BE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Peter Spicer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,074 |
Cash | £8,104 |
Current Liabilities | £80,692 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 July 2017 | Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET England to Franklin House 49 West Street Rochford SS4 1BE on 26 July 2017 (1 page) |
---|---|
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Appointment of Mr Peter Spicer as a director on 1 February 2016 (2 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET to 436 Ashingdon Road Rochford Essex SS4 3ET on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 436 Ashingdon Road Rochford Essex SS4 3ET on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET to 436 Ashingdon Road Rochford Essex SS4 3ET on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 436 Ashingdon Road Rochford Essex SS4 3ET on 4 August 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2014 | Termination of appointment of Peter Spicer as a director on 1 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Peter Spicer as a director on 1 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Peter Spicer as a director on 1 September 2014 (1 page) |
14 September 2014 | Appointment of Miss Rachel Jane Lambert as a director on 1 September 2014 (2 pages) |
14 September 2014 | Appointment of Miss Rachel Jane Lambert as a director on 1 September 2014 (2 pages) |
14 September 2014 | Termination of appointment of Peter Spicer as a director on 1 September 2014 (1 page) |
28 May 2014 | Company name changed countrywide construction services (ccs) LIMITED\certificate issued on 28/05/14
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|