Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director Name | Mr Keith James Barnes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2023(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | Mr David Leonard Fryatt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Alpha Centre 238 London Road Wickford Essex SS12 0JX |
Director Name | Mr Philip John Knowles |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | Mr Mark Burgess |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(8 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | The Asset Exchange Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Correspondence Address | Unit 15 Alpha Centre 238 London Road Wickford Essex SS12 0JZ |
Website | www.theassetexchangefunding.org |
---|
Registered Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
23 December 2022 | Delivered on: 4 January 2023 Persons entitled: IL2 (2018) S.A. R.L. Classification: A registered charge Outstanding |
---|---|
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: Industrial Lending 1 S.A. Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: IL2 (2018) S.A.R.L. Classification: A registered charge Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 11 August 2017 Persons entitled: Industrial Lending 1 Sa Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 11 August 2017 Persons entitled: Industrial Lending 1 Sa Classification: A registered charge Outstanding |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
1 August 2020 | Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex SS12 0JX United Kingdom to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page) |
16 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 January 2019 | Registration of charge 097265170003, created on 23 January 2019 (30 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 May 2018 | Termination of appointment of the Asset Exchange Ltd as a director on 11 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Philip John Knowles as a director on 10 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
25 August 2017 | Satisfaction of charge 097265170002 in full (4 pages) |
25 August 2017 | Satisfaction of charge 097265170002 in full (4 pages) |
11 August 2017 | Registration of charge 097265170002, created on 28 July 2017 (28 pages) |
11 August 2017 | Registration of charge 097265170001, created on 28 July 2017 (28 pages) |
11 August 2017 | Registration of charge 097265170002, created on 28 July 2017 (28 pages) |
11 August 2017 | Registration of charge 097265170001, created on 28 July 2017 (28 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
19 December 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
19 December 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
29 June 2016 | Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of David Leonard Fryatt as a director on 29 June 2016 (1 page) |
24 November 2015 | Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015 (2 pages) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|