Tilbury
Essex
RM18 7HB
Director Name | Mr Christopher Boniface Lukosi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7a Tilbury Industrial Complex Tilbury Freepor Tilbury Essex RM18 7HB |
Director Name | Prosper Sugai |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16d Tilbury Industrial Complex Tilbury Freepo Tilbury Essex RM18 7HB |
Director Name | Mr Christopher Boniface Lukosi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16d Tilbury Industrial Complex Tilbury Freepo Tilbury Essex RM18 7HB |
Director Name | Mrs Adela Costa Sade |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 10 December 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Clipper House Tilbury Docks Tilbury RM18 7SG |
Director Name | Mr Prosper Sugai |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB |
Director Name | Mr Christopher Boniface Lukosi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7a Tilbury Industrial Complex Tilbury Freepor Tilbury Essex RM18 7HB |
Secretary Name | Ms Costa Adela Sade |
---|---|
Status | Resigned |
Appointed | 25 August 2017(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 2019) |
Role | Company Director |
Correspondence Address | Unit 7a Tilbury Industrial Complex Tilbury Freepor Tilbury Essex RM18 7HB |
Director Name | Miss Helena Pangaloe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7a Tilbury Industrial Complex Tilbury Freepor Tilbury Essex RM18 7HB |
Registered Address | Unit 7a Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
10k at £1 | Christopher Lukosi 50.00% Ordinary |
---|---|
10k at £1 | Prosper Sugai 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
25 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
22 May 2022 | Confirmation statement made on 22 May 2022 with updates (3 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
5 May 2022 | Notification of Christopher Lukosi as a person with significant control on 5 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Helena Pangaloe as a director on 4 May 2022 (1 page) |
4 May 2022 | Cessation of Helena Pangaloe as a person with significant control on 4 May 2022 (1 page) |
15 April 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
20 December 2021 | Appointment of Mr Christopher Boniface Lukosi as a director on 20 December 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
30 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
24 February 2021 | Confirmation statement made on 11 September 2020 with updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
17 March 2020 | Notification of Helena Pangaloe as a person with significant control on 1 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
17 March 2020 | Termination of appointment of Christopher Boniface Lukosi as a director on 1 March 2020 (1 page) |
3 March 2020 | Cessation of Christopher Boniface Lukosi as a person with significant control on 28 February 2020 (1 page) |
8 January 2020 | Appointment of Miss Helena Pangaloe as a director on 31 December 2019 (2 pages) |
2 January 2020 | Appointment of Mr. Christopher Lukosi as a secretary on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Costa Adela Sade as a secretary on 24 December 2019 (1 page) |
25 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 February 2018 | Registered office address changed from Suite 2 Clipper House Tilbury Docks Tilbury RM18 7SG England to Unit 7a Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 19 February 2018 (1 page) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Adela Costa Sade as a director on 25 August 2017 (1 page) |
7 September 2017 | Appointment of Ms Costa Adela Sade as a secretary on 25 August 2017 (2 pages) |
7 September 2017 | Appointment of Ms Costa Adela Sade as a secretary on 25 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Christopher Boniface Lukosi as a director on 25 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Christopher Boniface Lukosi as a director on 25 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Adela Costa Sade as a director on 25 August 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
15 September 2016 | Registered office address changed from Unit 16 Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB United Kingdom to Suite 2 Clipper House Tilbury Docks Tilbury RM18 7SG on 15 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
15 September 2016 | Registered office address changed from Unit 16 Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB United Kingdom to Suite 2 Clipper House Tilbury Docks Tilbury RM18 7SG on 15 September 2016 (1 page) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
28 July 2016 | Termination of appointment of Prosper Sugai as a director on 1 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Prosper Sugai as a director on 1 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Prosper Sugai as a director on 10 January 2016 (2 pages) |
27 June 2016 | Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB England to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB United Kingdom to Unit 16 Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB United Kingdom to Unit 16 Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Prosper Sugai as a director on 10 January 2016 (2 pages) |
27 June 2016 | Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB England to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury RM18 7HB on 27 June 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 February 2016 | Appointment of Mrs Adela Costa Sade as a director on 10 December 2015 (2 pages) |
3 February 2016 | Registered office address changed from Unit 7 Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Prosper Sugai as a director on 10 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Prosper Sugai as a director on 10 December 2015 (1 page) |
3 February 2016 | Registered office address changed from Unit 7 Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Mrs Adela Costa Sade as a director on 10 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 April 2015 | Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB United Kingdom to Unit 7 Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB United Kingdom to Unit 7 Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 24 April 2015 (1 page) |
1 January 2015 | Termination of appointment of Christopher Lukosi as a director on 20 September 2014 (1 page) |
1 January 2015 | Termination of appointment of Christopher Lukosi as a director on 20 September 2014 (1 page) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|