Bull Lane, Acton
Sudbury
CO10 0BD
Director Name | Mrs Amanda Louisa Mann |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury CO10 2SP |
Director Name | Mr Mark John Ciaravolo |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chilton Grove Works Waldingfield Road Sudbury Suffolk CO10 0PR |
Secretary Name | Ms Amanda Mann |
---|---|
Status | Resigned |
Appointed | 25 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 61 Station Road Sudbury CO10 2SP |
Registered Address | Wiles House Crestland Business Park Bull Lane, Acton Sudbury CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
90 at £1 | Joseph Terence Ciaravolo 90.00% Ordinary |
---|---|
10 at £1 | Mark John Ciaravolo 10.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
23 November 2020 | Delivered on: 25 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Wiles house, crestland business park, bull lane, acton, sudbury,suffolk, CO10 0BD. Outstanding |
---|---|
26 March 2020 | Delivered on: 26 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
4 April 2023 | Appointment of Mrs Amanda Louisa Mann as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Amanda Mann as a secretary on 31 March 2023 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
9 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
25 November 2020 | Registration of charge 090740800002, created on 23 November 2020 (39 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
26 March 2020 | Registration of charge 090740800001, created on 26 March 2020 (43 pages) |
9 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 March 2020 | Appointment of Ms Amanda Mann as a secretary on 25 February 2020 (2 pages) |
9 September 2019 | Registered office address changed from Chilton Grove Works Waldingfield Road Sudbury CO10 0PR England to Wiles House Crestland Business Park Bull Lane, Acton Sudbury CO10 0BD on 9 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Mark John Ciaravolo as a director on 4 September 2019 (1 page) |
9 September 2019 | Resolutions
|
18 June 2019 | Change of details for Mr Joseph Terence Ciaravolo as a person with significant control on 6 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
17 June 2019 | Change of details for Mr Joseph Terence Ciaravolo as a person with significant control on 6 June 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 November 2018 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Chilton Grove Works Waldingfield Road Sudbury CO10 0PR on 12 November 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 July 2018 | Director's details changed for Mr Joseph Terence Ciaravolo on 30 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
14 June 2018 | Director's details changed for Mr Joseph Terence Ciaravolo on 14 June 2018 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
17 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|