Takeley
Bishop's Stortford
CM22 6QJ
Director Name | Mr Luke David Thomas |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(same day as company formation) |
Role | Plumber And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
Director Name | Mr James Thomas |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(8 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
Director Name | Mr Jason Ritter |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2020(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
Registered Address | The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
3 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (3 pages) |
15 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
13 December 2021 | Cessation of Jason Ritter as a person with significant control on 13 December 2021 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
17 August 2021 | Termination of appointment of Jason Ritter as a director on 17 August 2021 (1 page) |
13 July 2021 | Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (3 pages) |
12 January 2021 | Director's details changed for Mr Jason Ritter on 12 January 2021 (2 pages) |
12 January 2021 | Change of details for Mr Jason Ritter as a person with significant control on 12 January 2021 (2 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
2 November 2020 | Notification of Jason Ritter as a person with significant control on 14 May 2020 (2 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
8 June 2020 | Appointment of Mr Jason Ritter as a director on 14 May 2020 (2 pages) |
22 May 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
12 July 2018 | Notification of Luke Thomas as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Director's details changed for Mr Luke David Thomas on 9 November 2017 (2 pages) |
19 February 2018 | Resolutions
|
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Director's details changed for Mr Tommy Henstock on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Tommy Henstock on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Director's details changed for Mr Luke David Thomas on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Luke David Thomas on 20 November 2017 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Tommy Henstock on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Tommy Henstock on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from Alva House Valley Drive Gravesend Kent DA12 5UE United Kingdom to The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Alva House Valley Drive Gravesend Kent DA12 5UE United Kingdom to The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 1 February 2017 (1 page) |
1 February 2017 | Director's details changed for Mr Luke Thomas on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Luke Thomas on 1 February 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|