Battlesbridge
Wickford
Essex
SS11 7QX
Director Name | Peter Bernard Marcel Boels |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 March 2024(8 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 140 Dr. Nolenslaan 6136 Gv Sittard Netherlands |
Director Name | Elisabeth Petra Maria Boels-Van Kerkom |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 March 2024(8 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 140 Dr. Nolenslaan 6136 Gv Sittard Netherlands |
Director Name | Johannes Hendrik Valk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 March 2024(8 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 140 Dr. Nolenslaan 6136 Gv Sittard Netherlands |
Director Name | Mr Ricky John Barnett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Tabrums Farm Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
Director Name | Mr Christopher John Lowton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Tabrums Farm Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
Director Name | Mr Asif Latief |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2023(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A8 Riverview Embankment Business Park Heaton Mersey Stockport SK4 3GN |
Registered Address | Unit 8 Tabrums Farm Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
19 May 2017 | Delivered on: 6 June 2017 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
---|
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 September 2017 | Notification of Neil Fenwick as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Cessation of Christopher John Lowton as a person with significant control on 1 November 2016 (1 page) |
29 September 2017 | Cessation of Christopher John Lowton as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
29 September 2017 | Notification of Neil Fenwick as a person with significant control on 1 November 2016 (2 pages) |
29 September 2017 | Cessation of Ricky John Barnett as a person with significant control on 1 November 2016 (1 page) |
29 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
29 September 2017 | Cessation of Ricky John Barnett as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Cessation of Ricky John Barnett as a person with significant control on 1 November 2016 (1 page) |
29 September 2017 | Cessation of Christopher John Lowton as a person with significant control on 1 November 2016 (1 page) |
29 September 2017 | Notification of Neil Fenwick as a person with significant control on 1 November 2016 (2 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Registered office address changed from Northedge Hall Farm Northedge Lane Chesterfield Derbyshire S42 6AY United Kingdom to Unit 8 Tabrums Farm Tabrums Lane Battlesbridge Wickford Essex SS11 7QX on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Northedge Hall Farm Northedge Lane Chesterfield Derbyshire S42 6AY United Kingdom to Unit 8 Tabrums Farm Tabrums Lane Battlesbridge Wickford Essex SS11 7QX on 19 September 2017 (2 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Registration of charge 097850880001, created on 19 May 2017 (14 pages) |
6 June 2017 | Registration of charge 097850880001, created on 19 May 2017 (14 pages) |
11 May 2017 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 May 2017 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
28 March 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
28 March 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
8 March 2017 | Appointment of Mr Neil Fenwick as a director on 1 November 2016 (2 pages) |
8 March 2017 | Appointment of Mr Neil Fenwick as a director on 1 November 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|