Rawreth Lane
Rayleigh
SS6 9RS
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr David John Collett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(3 days after company formation) |
Appointment Duration | 1 year (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Barn Offices Bownhill Farm Woodchester Stroud Gloucestershire GL5 5PW Wales |
Director Name | Mr Debansu Das |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Barn Offices Bownhill Farm Woodchester Stroud Gloucestershire GL5 5PW Wales |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post House Adelaide Street Swansea SA1 1SB Wales |
Director Name | Mr Michael Howells |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Post House Adelaide Street Swansea SA1 1SB Wales |
Registered Address | 28 Imperial Park Rawreth Lane Rayleigh SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
52 at £1 | Sesco LTD 52.00% Ordinary |
---|---|
16 at £1 | Ashington Consultancy LTD 16.00% Ordinary |
16 at £1 | David Lewis 16.00% Ordinary |
16 at £1 | Debansu Das 16.00% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
---|---|
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
19 February 2019 | Director's details changed for Mr Christopher George Masters on 19 February 2019 (2 pages) |
9 November 2018 | Termination of appointment of Michael Howells as a director on 9 November 2018 (1 page) |
12 October 2018 | Appointment of Mr Christopher Masters as a director on 11 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Richard Malcolm Lindley as a director on 24 September 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
14 June 2018 | Appointment of Mr Michael Howells as a director on 1 June 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
11 July 2016 | Registered office address changed from Top Barn Offices Bownham Farm Woodchester Stroud GL5 5PW to The Post House Adelaide Street Swansea SA1 1SB on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Top Barn Offices Bownham Farm Woodchester Stroud GL5 5PW to The Post House Adelaide Street Swansea SA1 1SB on 11 July 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 September 2015 | Termination of appointment of Debansu Das as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of David John Collett as a director on 29 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Richard Malcolm Lindley as a director on 29 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Debansu Das as a director on 29 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Richard Malcolm Lindley as a director on 29 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of David John Collett as a director on 29 September 2015 (1 page) |
18 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
3 December 2014 | Company name changed corgi renewables LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Company name changed corgi renewables LIMITED\certificate issued on 03/12/14
|
19 November 2014 | Appointment of Mr Debansu Das as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Debansu Das as a director on 14 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr David John Collett as a director on 14 September 2014 (2 pages) |
19 November 2014 | Appointment of Mr David John Collett as a director on 14 September 2014 (2 pages) |
30 October 2014 | Change of name notice (2 pages) |
30 October 2014 | Change of name notice (2 pages) |
11 September 2014 | Termination of appointment of Peter Valaitis as a director on 11 September 2014 (1 page) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Termination of appointment of Peter Valaitis as a director on 11 September 2014 (1 page) |