Laindon
Basildon
SS15 4DW
Director Name | Mr Sonny Scott Wymer |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Core Dealer |
Country of Residence | England |
Correspondence Address | 33 Fish Street Goldhanger Maldon CM9 8AT |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Miss Molly Bernadette Riglar |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Registered Address | Fortress House 301 High Road Benfleet SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ryan Mckenzie Webster & Sonny Scott Wymer 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
8 March 2018 | Delivered on: 12 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
23 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
27 August 2022 | Statement of capital following an allotment of shares on 1 November 2021
|
3 May 2022 | Registered office address changed from Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ to Fortress House 301 High Road Benfleet SS7 5HA on 3 May 2022 (1 page) |
17 November 2021 | Change of details for Mr Sonny Scott Wymer as a person with significant control on 16 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr Sonny Scott Wymer on 16 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr Ryan Mckenzie Webster on 16 November 2021 (2 pages) |
17 November 2021 | Change of details for Mr Ryan Mckenzie Webster as a person with significant control on 16 November 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 March 2018 | Registration of charge 092686970001, created on 8 March 2018 (29 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
29 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
29 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
10 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
17 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
2 January 2015 | Termination of appointment of Molly Bernadette Riglar as a director on 27 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Molly Bernadette Riglar as a director on 27 December 2014 (1 page) |
29 December 2014 | Appointment of Mr Sonny Scott Wymer as a director on 23 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Ryan Mckenzie Webster as a director on 23 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Ryan Mckenzie Webster as a director on 23 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Sonny Scott Wymer as a director on 23 December 2014 (2 pages) |
22 December 2014 | Company name changed apexcraft LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Company name changed apexcraft LIMITED\certificate issued on 22/12/14
|
20 October 2014 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ on 20 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 17 October 2014 (1 page) |
17 October 2014 | Incorporation
Statement of capital on 2014-10-17
|
17 October 2014 | Appointment of Miss Molly Bernadette Riglar as a director on 17 October 2014 (2 pages) |
17 October 2014 | Incorporation
Statement of capital on 2014-10-17
|
17 October 2014 | Appointment of Miss Molly Bernadette Riglar as a director on 17 October 2014 (2 pages) |