South Ockendon
Essex
RM15 5HW
Director Name | Mr Ronald William Rodwell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northall Road Bexleyheath Kent DA7 6JF |
Secretary Name | Mr Steven Richard Harrington |
---|---|
Status | Current |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Fullarton Crescent South Ockendon Essex RM15 5HW |
Registered Address | 15 Ardleigh Court Shenfield Essex CM15 8LZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
7 February 2021 | Registered office address changed from 37 East Hanningfield Industrial Estate Church Road, East Hanningfield Chelmsford Essex CM3 8AB England to 37/38 East Hanningfield Industrial Estate Old Church Road East Hanningfield, Chelmsford Essex CM3 8AB on 7 February 2021 (1 page) |
---|---|
5 February 2021 | Registered office address changed from 52 Reverdy Road London SE1 5QD to 37 East Hanningfield Industrial Estate Church Road, East Hanningfield Chelmsford Essex CM3 8AB on 5 February 2021 (1 page) |
27 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
17 October 2017 | Notification of Steven Richard Harrington as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Steven Richard Harrington as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|