Wickford
Essex
SS11 8YB
Director Name | Mr Andrew Priest |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine Cranfield Park Road Wickford SS12 9LE |
Director Name | Mr George Priest |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine Cranfield Park Road Wickford SS12 9LE |
Director Name | Mr Matthew Hicks |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Langham Drive Rayleigh SS6 9TA |
Director Name | Mr George Priest |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(6 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine Cranfield Park Road Wickford SS12 9LE |
Registered Address | 9 Oban Court Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
1 at £1 | Charlie Priest 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
17 March 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
6 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 March 2022 | Appointment of Mr Matthew Hicks as a director on 11 March 2022 (2 pages) |
7 January 2022 | Registered office address changed from Daniels Farm Wash Road Basildon SS15 4AZ England to 9 Oban Court Hurricane Way Wickford Essex SS11 8YB on 7 January 2022 (1 page) |
1 December 2021 | Appointment of Mr George Priest as a director on 17 November 2021 (2 pages) |
3 November 2021 | Termination of appointment of George Priest as a director on 1 November 2021 (1 page) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 January 2021 | Appointment of Mr George Priest as a director on 1 January 2021 (2 pages) |
2 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
2 October 2020 | Registered office address changed from Jasmine Jasmine Unit 3a Cranfield Park Road Wickford Essex SS12 5LE United Kingdom to Daniels Farm Wash Road Basildon SS15 4AZ on 2 October 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
23 September 2019 | Registered office address changed from Unit 18 Stanley Centre,Kelvin Way Crawley RH10 9SE England to Jasmine Jasmine Unit 3a Cranfield Park Road Wickford Essex SS12 5LE on 23 September 2019 (1 page) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 April 2019 | Registered office address changed from Unit 3 Bonville Farm Arterial Road North Benfleet Wickford Essex SS12 9JQ England to Unit 18 Stanley Centre,Kelvin Way Crawley RH10 9SE on 16 April 2019 (1 page) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
26 July 2017 | Registered office address changed from Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU England to Unit 3 Bonville Farm Arterial Road North Benfleet Wickford Essex SS12 9JQ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU England to Unit 3 Bonville Farm Arterial Road North Benfleet Wickford Essex SS12 9JQ on 26 July 2017 (1 page) |
29 June 2017 | Appointment of Mr Andrew Priest as a director on 1 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Andrew Priest as a director on 1 June 2017 (2 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 May 2017 | Director's details changed for Mr Charlie Priest on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Charlie Priest on 19 May 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
24 October 2016 | Registered office address changed from 6a, the Kings Head Centre 38 High Street Maldon CM9 5PN to Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 6a, the Kings Head Centre 38 High Street Maldon CM9 5PN to Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU on 24 October 2016 (1 page) |
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 September 2014 | Company name changed intertherm integrated services LTD LIMITED\certificate issued on 19/09/14
|
19 September 2014 | Company name changed intertherm integrated services LTD LIMITED\certificate issued on 19/09/14
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Charlie Priest on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Charlie Priest on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Charlie Cromwell on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Charlie Cromwell on 18 September 2014 (2 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|