Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director Name | Mr Amir Qamar Latifi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Registered Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
6 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 March 2023 | Change of details for Mr Amir Qamar Latifi as a person with significant control on 16 March 2023 (2 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 August 2021 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
2 August 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 May 2020 | Director's details changed for Amir Latifi on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Yasmin Sattar on 19 May 2020 (2 pages) |
19 May 2020 | Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 19 May 2020 (1 page) |
17 April 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (3 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Amir Latifi as a director on 27 November 2019 (2 pages) |
20 August 2019 | Change of details for Amir Latifi as a person with significant control on 19 August 2019 (2 pages) |
19 August 2019 | Change of details for Amir Latifi as a person with significant control on 19 August 2019 (2 pages) |
8 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
15 December 2016 | Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page) |
20 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 February 2016 | Director's details changed for Yasmin Sattar on 19 February 2016 (2 pages) |
20 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 20 February 2016 (1 page) |
20 February 2016 | Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 20 February 2016 (1 page) |
20 February 2016 | Director's details changed for Yasmin Sattar on 19 February 2016 (2 pages) |
8 May 2015 | Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF United Kingdom to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF United Kingdom to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 2 Suffolk Road Ilford Essex IG3 8JF United Kingdom to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|