Southfields Business Park
Basildon
Essex
SS15 6TH
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Francis Joseph Pons |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2015(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr James Howell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(1 month after company formation) |
Appointment Duration | 3 years (resigned 14 November 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Kevin James Igoe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | David Bone |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Amanda Jane Rose |
---|---|
Status | Resigned |
Appointed | 03 December 2015(2 months after company formation) |
Appointment Duration | 4 months (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TW |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Registered Address | 5 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Appointment of Ms Diane Cougill as a director on 11 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page) |
20 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 February 2022 | Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page) |
7 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages) |
7 February 2022 | Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages) |
2 December 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Resolutions
|
12 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a small company made up to 31 December 2019 (28 pages) |
20 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Kevin James Igoe as a director on 3 April 2020 (1 page) |
7 April 2020 | Appointment of Mr Scott William Hough as a director on 3 April 2020 (2 pages) |
7 April 2020 | Appointment of Mr Derek John Coles as a director on 3 April 2020 (2 pages) |
4 February 2020 | Accounts for a small company made up to 31 December 2018 (24 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 31 December 2017 (24 pages) |
4 December 2018 | Termination of appointment of James Howell as a director on 14 November 2018 (1 page) |
18 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
6 August 2018 | Change of details for Professional Fee Protection Limited as a person with significant control on 10 July 2018 (2 pages) |
2 August 2018 | Cessation of Lbc Holdings Uk Limited as a person with significant control on 9 July 2018 (1 page) |
31 July 2018 | Cessation of Cbl Corporation Limited as a person with significant control on 9 July 2018 (1 page) |
31 July 2018 | Cessation of Peter Alan Harris as a person with significant control on 9 July 2018 (1 page) |
31 July 2018 | Cessation of Alistair Leighton Hutchinson as a person with significant control on 9 July 2018 (1 page) |
16 July 2018 | Termination of appointment of David Bone as a director on 10 July 2018 (1 page) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (10 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (10 pages) |
4 April 2016 | Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page) |
13 January 2016 | Current accounting period extended from 30 April 2016 to 31 December 2016 (3 pages) |
13 January 2016 | Current accounting period extended from 30 April 2016 to 31 December 2016 (3 pages) |
21 December 2015 | Appointment of Amanda Jane Rose as a secretary on 3 December 2015 (3 pages) |
21 December 2015 | Appointment of Amanda Jane Rose as a secretary on 3 December 2015 (3 pages) |
19 December 2015 | Appointment of David Bone as a director on 3 December 2015 (3 pages) |
19 December 2015 | Appointment of David Bone as a director on 3 December 2015 (3 pages) |
9 December 2015 | Current accounting period shortened from 31 October 2016 to 30 April 2016 (3 pages) |
9 December 2015 | Current accounting period shortened from 31 October 2016 to 30 April 2016 (3 pages) |
13 November 2015 | Appointment of Mr Kevin Igoe as a director on 2 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Francis Joseph Pons as a director on 2 November 2015 (1 page) |
13 November 2015 | Appointment of Mr James Howell as a director on 2 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr James Howell as a director on 2 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Francis Joseph Pons as a director on 2 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Kevin Igoe as a director on 2 November 2015 (2 pages) |
3 October 2015 | Incorporation Statement of capital on 2015-10-03
|
3 October 2015 | Incorporation Statement of capital on 2015-10-03
|