Hullbridge
Hockley
Essex
SS5 6DT
Director Name | Mr Vasile Florin Cacau |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Avenue West Riverside Avenue West Lawford Manningtree CO11 1UN |
Director Name | Mr Andrei Nasui |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 December 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27b Middle Mead Rochford SS4 1RJ |
Director Name | Miss Lauren Diane Tagg |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(3 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27b Middle Mead Rochford SS4 1RJ |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 23 October 2023 (overdue) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
---|---|
25 October 2022 | Confirmation statement made on 9 October 2022 with updates (5 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
11 May 2022 | Registered office address changed from The Bush Wellington Avenue Hullbridge Hockley SS5 6DT England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 11 May 2022 (1 page) |
6 January 2022 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
6 December 2021 | Director's details changed for Mrs Tracy Rummell on 24 February 2020 (2 pages) |
6 December 2021 | Change of details for Mrs Tracy Rummell as a person with significant control on 23 September 2019 (2 pages) |
6 December 2021 | Change of details for Mr Michael David Rummell as a person with significant control on 23 September 2019 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
13 October 2020 | Cessation of Terrence Stephen Rummell as a person with significant control on 9 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
15 October 2019 | Registered office address changed from 27B Middle Mead Rochford SS4 1RJ England to The Bush Wellington Avenue Hullbridge Hockley SS5 6DT on 15 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Lauren Diane Tagg as a director on 10 October 2019 (1 page) |
10 October 2019 | Appointment of Mrs Tracy Rummell as a director on 10 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
3 October 2019 | Termination of appointment of Andrei Nasui as a director on 2 October 2019 (1 page) |
23 September 2019 | Registered office address changed from 64 Feenan Highway Tilbury Essex RM18 8JD to 27B Middle Mead Rochford SS4 1RJ on 23 September 2019 (1 page) |
23 September 2019 | Appointment of Miss Lauren Diane Tagg as a director on 23 September 2019 (2 pages) |
23 September 2019 | Notification of Tracy Rummell as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 September 2019 | Cessation of Andrei Nasui as a person with significant control on 23 September 2019 (1 page) |
23 September 2019 | Notification of Terrence Stephen Rummell as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Notification of Michael David Rummell as a person with significant control on 23 September 2019 (2 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
24 January 2019 | Director's details changed for Mr Andrei Nasui on 19 January 2019 (2 pages) |
24 January 2019 | Notification of Andrei Nasui as a person with significant control on 24 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
10 January 2019 | Registered office address changed from 4 Riverside Avenue West Lawford Manningtree CO11 1UN England to 64 Feenan Highway Tilbury Essex RM18 8JD on 10 January 2019 (2 pages) |
25 April 2018 | Resolutions
|
12 April 2018 | Director's details changed for Mr Andrei Nasui on 12 April 2018 (2 pages) |
12 April 2018 | Registered office address changed from River View Station Road Bradfield Manningtree CO11 2UP England to 4 Riverside Avenue West Lawford Manningtree CO11 1UN on 12 April 2018 (1 page) |
8 December 2017 | Registered office address changed from Riverside Avenue West Riverside Avenue West Lawford Manningtree CO11 1UN England to River View Station Road Bradfield Manningtree CO11 2UP on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Riverside Avenue West Riverside Avenue West Lawford Manningtree CO11 1UN England to River View Station Road Bradfield Manningtree CO11 2UP on 8 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Vasile Florin Cacau as a director on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 37 Windermere Avenue Wembley Middlesex HA9 8QU United Kingdom to Riverside Avenue West Riverside Avenue West Lawford Manningtree CO11 1UN on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Andrei Nasui as a director on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Andrei Nasui as a director on 6 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Termination of appointment of Vasile Florin Cacau as a director on 6 December 2017 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Registered office address changed from 37 Windermere Avenue Wembley Middlesex HA9 8QU United Kingdom to Riverside Avenue West Riverside Avenue West Lawford Manningtree CO11 1UN on 6 December 2017 (1 page) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|