Brentwood
Essex
CM15 9RP
Secretary Name | Mr Anthony Robert Skidmore |
---|---|
Status | Current |
Appointed | 01 December 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Anthony Robert Skidmore |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Mrs Karen Davis |
---|---|
Status | Resigned |
Appointed | 13 October 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Frontleader Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
900 at £1 | Karen Davis 90.00% Ordinary |
---|---|
100 at £1 | Michelle Amanda Philps 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
---|---|
17 July 2017 | Notification of Michelle Amanda Philps as a person with significant control on 20 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
24 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 December 2014 | Appointment of Mrs Karen Davis as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Karen Davis as a secretary on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Karen Davis as a secretary on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Anthony Robert Skidmore as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Anthony Robert Skidmore as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Anthony Robert Skidmore as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mrs Karen Davis as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Anthony Robert Skidmore as a director on 1 December 2014 (1 page) |
17 November 2014 | Appointment of Mrs Karen Davis as a secretary on 13 October 2014 (2 pages) |
3 November 2014 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Frontleader Investments Limited as a secretary on 13 October 2014 (1 page) |
29 May 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
21 May 2014 | Incorporation (38 pages) |