Rayleigh
Essex
SS6 8DA
Director Name | Mr Ben Nowicki |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 December 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Paul Berry |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(7 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Mr Daniel Paul Gallagher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Danecourt 12 North Park Gerrards Cross SL9 8JW |
Director Name | Mr Peter Michael Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sundew Close Lightwater GU18 5SG |
Director Name | Mr Barry Martin Jordan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Ponds Road Galleywood Chelmsford CM2 8QP |
Director Name | Mrs Bhavna Pandey |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 2018) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Director Name | Mr Russell Byrne |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 2021) |
Role | Vehicle Technician |
Country of Residence | England |
Correspondence Address | 1 London Hill Rayleigh Essex SS6 7HW |
Director Name | Mr Duncan Alexander Giles Greenfield-Turk |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 2021) |
Role | Director Of Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Hill Rayleigh Essex SS6 7HW |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2019) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
18 December 2023 | Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page) |
---|---|
18 October 2023 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
19 July 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
16 March 2023 | Registered office address changed from 1 London Hill Rayleigh Essex SS6 7HW England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 16 March 2023 (1 page) |
30 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
16 February 2022 | Appointment of Paul Berry as a director on 31 January 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
4 August 2021 | Termination of appointment of Russell Byrne as a director on 27 July 2021 (1 page) |
28 July 2021 | Termination of appointment of Duncan Alexander Giles Greenfield-Turk as a director on 7 May 2021 (1 page) |
8 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
12 February 2021 | Confirmation statement made on 15 January 2021 with updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
6 February 2020 | Confirmation statement made on 15 January 2020 with updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
14 February 2019 | Termination of appointment of Q1 Professional Services Limited as a secretary on 23 January 2019 (1 page) |
14 February 2019 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL England to 1 London Hill Rayleigh Essex SS6 7HW on 14 February 2019 (1 page) |
30 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Bhavna Pandey as a director on 9 July 2018 (1 page) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr Russell Byrne as a director on 15 November 2017 (2 pages) |
3 January 2018 | Appointment of Mrs Bhavna Pandey as a director on 15 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Ben Nowicki as a director on 22 December 2017 (2 pages) |
27 November 2017 | Termination of appointment of Daniel Paul Gallagher as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Peter Michael Jones as a director on 15 November 2017 (1 page) |
27 November 2017 | Appointment of Dr Carol Dawn Patricia Hillier as a director on 15 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Barry Martin Jordan as a director on 15 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Duncan Alexander Giles Greenfield-Turk as a director on 15 November 2017 (2 pages) |
5 July 2017 | Amended total exemption full accounts made up to 30 September 2016 (9 pages) |
5 July 2017 | Amended total exemption full accounts made up to 30 September 2016 (9 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
26 August 2016 | Registered office address changed from Pendragon House 65 London Road St. Albans AL1 1LJ to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Pendragon House 65 London Road St. Albans AL1 1LJ to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 26 August 2016 (1 page) |
25 August 2016 | Appointment of Q1 Professional Services Limited as a secretary on 23 August 2016 (2 pages) |
25 August 2016 | Appointment of Q1 Professional Services Limited as a secretary on 23 August 2016 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 January 2016 | Annual return made up to 15 January 2016 no member list (4 pages) |
19 January 2016 | Annual return made up to 15 January 2016 no member list (4 pages) |
24 February 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (3 pages) |
24 February 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (3 pages) |
15 January 2015 | Incorporation (18 pages) |
15 January 2015 | Incorporation (18 pages) |