Burnt Mills Industrial Estate
Basildon
Essex
SS13 1QF
Director Name | Mr Samuel Edwin Hunkin |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Josselin Court Wallaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1QF |
Registered Address | Bay 1 And 2 Unit 1 Rawreth Industrial Estate Rayleigh Essex SS6 9RL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
25 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
25 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
15 January 2020 | Change of details for Mr James Edward England as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Samuel Edwin Hunkin on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr James Edward England on 15 January 2020 (2 pages) |
15 January 2020 | Notification of Samuel Edwin Hunkin as a person with significant control on 6 April 2016 (2 pages) |
23 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
15 August 2018 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to PO Box SS13 1QF Unit 8 Josselin Court Wallaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1QF on 15 August 2018 (1 page) |
15 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
16 February 2018 | Change of details for a person with significant control (2 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 July 2017 | Notification of James Edward England as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of James Edward England as a person with significant control on 12 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 February 2016 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 25 February 2016 (1 page) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|