Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Mrs Abby-Rene Taylor |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Mr Levi Anthony Smith |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Steel Erector |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Frame Basildon Essex SS15 5JZ |
Director Name | Miss Abby-Rene Ludlow |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Furness Close Grays Essex RM16 4JB |
Director Name | Mrs Samantha Louise Smith |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 The Frame Basildon Essex SS15 5JZ |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
10 October 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
5 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
27 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 August 2020 | Director's details changed for Mr Kevin Taylor on 17 July 2020 (2 pages) |
10 August 2020 | Director's details changed for Mrs Abby-Rene Taylor on 17 July 2020 (2 pages) |
10 August 2020 | Change of details for Mr Kevin Taylor as a person with significant control on 17 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Mr Kevin Taylor on 5 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Miss Abby-Rene Ludlow on 22 June 2019 (2 pages) |
25 June 2018 | Change of details for Mr Kevin Taylor as a person with significant control on 4 May 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
24 May 2018 | Resolutions
|
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
10 May 2018 | Change of details for Mr Kevin Taylor as a person with significant control on 4 May 2018 (2 pages) |
10 May 2018 | Cessation of Levi Anthony Smith as a person with significant control on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Samantha Louise Smith as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Levi Anthony Smith as a director on 4 May 2018 (1 page) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
23 March 2018 | Notification of Levi Anthony Smith as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Cessation of Levi Anthony Smith as a person with significant control on 23 March 2018 (1 page) |
23 March 2018 | Change of details for Mr Kevin Taylor as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Termination of appointment of Abby-Rene Ludlow as a director on 11 February 2018 (1 page) |
12 February 2018 | Appointment of Miss Abby-Rene Ludlow as a director on 12 February 2018 (2 pages) |
31 October 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 31 October 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
16 June 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
16 June 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
6 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
28 September 2015 | Director's details changed for Mr Kevin Taylor on 14 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Miss Abby-Rene Ludlow on 14 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Kevin Taylor on 14 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Miss Abby-Rene Ludlow on 14 September 2015 (2 pages) |
20 August 2015 | Appointment of Miss Abby-Rene Ludlow as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Samantha Louise Smith as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Samantha Louise Smith as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Miss Abby-Rene Ludlow as a director on 20 August 2015 (2 pages) |
10 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
10 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
11 May 2015 | Registered office address changed from 23 the Frame Basildon Essex SS15 5JZ to Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 23 the Frame Basildon Essex SS15 5JZ to Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 11 May 2015 (1 page) |
28 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages) |
28 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages) |
28 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|