Ongar
Essex
CM5 9RB
Director Name | Mr Lance McDowell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(8 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | George House, Hallsford Bridge Industrial Estate O Ongar CM5 9RB |
Registered Address | George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (5 pages) |
16 July 2021 | Change of name notice (2 pages) |
16 July 2021 | Resolutions
|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
24 July 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
25 November 2019 | Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB on 25 November 2019 (1 page) |
29 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2019 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ England to 181-183 Station Lane Hornchurch RM12 6LL on 25 March 2019 (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 December 2017 | Change of details for Mr Lee Charles Mcdowell as a person with significant control on 3 December 2017 (2 pages) |
3 December 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
29 November 2016 | Registered office address changed from Unit 2 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH United Kingdom to 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Unit 2 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH United Kingdom to 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ on 29 November 2016 (1 page) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|