Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Joel Paul Ward |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Aaron Creak |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Mark Alan Glazebrook 34.00% Ordinary |
---|---|
33 at £1 | Aaron Creak 33.00% Ordinary |
33 at £1 | Joel Paul Ward 33.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
4 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
4 October 2023 | Memorandum and Articles of Association (34 pages) |
4 October 2023 | Resolutions
|
4 August 2023 | Statement of capital following an allotment of shares on 1 August 2023
|
27 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
27 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
11 July 2023 | Statement of capital following an allotment of shares on 11 July 2023
|
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 July 2022 | Director's details changed for Mr Aaron Creak on 1 July 2022 (2 pages) |
14 July 2022 | Change of details for Mr Aaron Creak as a person with significant control on 1 July 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 August 2021 | Confirmation statement made on 10 July 2021 with updates (5 pages) |
16 July 2021 | Statement of capital following an allotment of shares on 7 December 2020
|
5 January 2021 | Statement of capital following an allotment of shares on 7 December 2020
|
16 December 2020 | Resolutions
|
16 December 2020 | Memorandum and Articles of Association (34 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 November 2018 | Director's details changed for Mr Joel Paul Ward on 26 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Aaron Creak on 28 November 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Mark Alan Glazebrook on 28 November 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
25 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
9 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page) |
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
16 July 2014 | Company name changed tritec building construction LIMITED\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Company name changed tritec building construction LIMITED\certificate issued on 16/07/14 (3 pages) |
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Change of name notice (2 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|