Leigh-On-Sea
Essex
SS9 4RS
Director Name | Mr David Truman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(5 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
10 July 2023 | Resolutions
|
29 June 2023 | Memorandum and Articles of Association (38 pages) |
5 May 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
13 July 2021 | Change of details for Mr Andrew James Folkes as a person with significant control on 17 May 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr David Truman on 9 March 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Andrew James Folkes on 8 June 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Andrew James Folkes on 17 May 2021 (2 pages) |
8 June 2021 | Change of details for Mr Andrew James Folkes as a person with significant control on 17 May 2021 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
22 August 2019 | Appointment of Mr David Truman as a director on 22 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
12 July 2018 | Change of details for Mr Andrew James Folkes as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Change of details for Mr Andrew James Folkes as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Andrew James Folkes on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Andrew James Folkes on 11 July 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Change of details for Mr Andrew James Folkes as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr Andrew James Folkes as a person with significant control on 12 October 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 July 2015 | Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE United Kingdom to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE United Kingdom to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|