Brook Road Industrial Estate
Rayleigh
SS6 7XF
Director Name | Miss Stacey Anne Bailey |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sirdar Road Brook Road Industrial Estate Rayleigh SS6 7XF |
Director Name | Miss Stacey Anne Bailey |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Registered Address | 22 Sirdar Road Brook Road Industrial Estate Rayleigh SS6 7XF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
26 November 2021 | Delivered on: 30 November 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
27 November 2020 | Delivered on: 3 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
3 December 2020 | Registration of charge 094977830001, created on 27 November 2020 (41 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
15 March 2019 | Change of details for Damrod Holdings Limited as a person with significant control on 24 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
26 March 2018 | Director's details changed for Miss Stacey Anne Bailey on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Samuel Tape on 26 March 2018 (2 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
5 December 2016 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
23 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
23 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 January 2016 | Statement of capital following an allotment of shares on 20 March 2015
|
25 January 2016 | Statement of capital following an allotment of shares on 20 March 2015
|
27 May 2015 | Appointment of Miss Stacey Anne Bailey as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Miss Stacey Anne Bailey as a director on 27 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Stacey Anne Bailey as a director on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Samuel Tape as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Samuel Tape as a director on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Stacey Anne Bailey as a director on 18 May 2015 (1 page) |
6 May 2015 | Company name changed tape plant and haulage LIMITED\certificate issued on 06/05/15
|
6 May 2015 | Company name changed tape plant and haulage LIMITED\certificate issued on 06/05/15
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|