Town Square
Basildon
SS14 1HY
Director Name | Mr Oscar Mangwiro |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 30 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Brooke House Town Square Basildon SS14 1HY |
Registered Address | A127 Bonville Farm A127 Arterial Road North Benfleet Essex SS12 9JQ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Parish | Bowers Gifford and North Benfleet |
Ward | Pitsea South East |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
8 September 2020 | Registered office address changed from Sadlers Hall Farm London Road Bowers Gifford Basildon SS13 2HD England to Bonville Farm Arterial Road North Benfleet Wickford Essex SS12 9JQ on 8 September 2020 (1 page) |
---|---|
15 August 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
26 March 2020 | Confirmation statement made on 16 March 2020 with updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 November 2018 | Director's details changed for Mrs Nompumelelo Mangwiro-Marumahoko on 9 November 2018 (2 pages) |
5 November 2018 | Resolutions
|
4 November 2018 | Registered office address changed from 50 Brooke House Town Square Basildon SS14 1HY United Kingdom to Sadlers Hall Farm London Road Bowers Gifford Basildon SS13 2HD on 4 November 2018 (1 page) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
12 September 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 September 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
13 October 2015 | Director's details changed for Mr Oscar Mangwiro on 12 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Oscar Mangwiro on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Oscar Mangwiro-Marumahoko on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Oscar Mangwiro-Marumahoko on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Oscar Mangwiro-Marumahoko on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Oscar Mangwiro-Marumahoko on 12 October 2015 (2 pages) |
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|