Herongate
Brentwood
CM13 3LH
Director Name | Mr Richard Gary Jones |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Mr Craig Elliott Preston |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(same day as company formation) |
Role | Shutter And Blinds Installation |
Country of Residence | England |
Correspondence Address | Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST |
Registered Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
9 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
19 May 2021 | Notification of Richard Gary Jones as a person with significant control on 3 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
3 May 2021 | Resolutions
|
29 April 2021 | Director's details changed for Mr Richard Gary Jones on 29 April 2021 (2 pages) |
20 April 2021 | Appointment of Mr Richard Gary Jones as a director on 10 April 2021 (2 pages) |
9 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
15 October 2020 | Change of details for Mrs Karen Jane Preston as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mrs Karen Jane Preston on 15 October 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
24 April 2020 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st United Kingdom to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 24 April 2020 (1 page) |
17 April 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
9 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
9 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 June 2017 | Termination of appointment of Craig Elliott Preston as a director on 15 April 2017 (1 page) |
2 June 2017 | Termination of appointment of Craig Elliott Preston as a director on 15 April 2017 (1 page) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
14 November 2016 | Registered office address changed from C/O B W Chatten Llp Room 44, Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st United Kingdom to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from C/O B W Chatten Llp Room 44, Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st United Kingdom to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 14 November 2016 (1 page) |
13 November 2015 | Incorporation Statement of capital on 2015-11-13
|
13 November 2015 | Incorporation Statement of capital on 2015-11-13
|