Wickford
Essex
SS11 8YN
Director Name | Mr Andrew James Slinger |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN |
Director Name | Mr Jeffery Droy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Collier Row Road Romford Essex RM5 2BB |
Director Name | Miss Megan Smith |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Collier Row Road Romford Essex RM5 2BB |
Registered Address | Unit 6 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
22 October 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
23 November 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
12 October 2022 | Appointment of Mr Andrew James Slinger as a director on 12 October 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
26 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
2 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
22 January 2021 | Resolutions
|
7 December 2020 | Resolutions
|
27 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 August 2018 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB United Kingdom to Unit 6 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 24 August 2018 (1 page) |
23 May 2018 | Termination of appointment of Megan Smith as a director on 22 April 2018 (1 page) |
23 May 2018 | Appointment of Mr Richard Graham Franklin as a director on 22 April 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
23 May 2018 | Notification of Richard Graham Franklin as a person with significant control on 22 April 2018 (2 pages) |
23 May 2018 | Cessation of Megan Smith as a person with significant control on 22 April 2018 (1 page) |
23 May 2018 | Notification of Caroline Barbara Smith as a person with significant control on 22 April 2018 (2 pages) |
23 May 2018 | Notification of Raymond Graham Smith as a person with significant control on 22 April 2018 (2 pages) |
13 February 2018 | Termination of appointment of Jeffery Droy as a director on 12 February 2018 (1 page) |
13 February 2018 | Appointment of Miss Megan Smith as a director on 12 February 2018 (2 pages) |
13 February 2018 | Cessation of Jeffery Terrence Droy as a person with significant control on 12 February 2018 (1 page) |
13 February 2018 | Notification of Megan Smith as a person with significant control on 12 February 2018 (2 pages) |
2 February 2018 | Resolutions
|
5 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|