Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
Director Name | Mr Kevin David Rix |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Saffron Court Southfields Business Park Laindon Basildon Essex SS15 6SS |
Director Name | Mr David Michael Wilson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2021(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Robert Leonard Ind Est Aviation Way Southend-On-Sea Essex SS2 6GG |
Registered Address | 9a Wick Road Business Park Wick Road Burnham-On-Crouch Essex CM0 8FA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (6 days from now) |
24 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
23 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
28 February 2022 | Cessation of David Michael Wilson as a person with significant control on 22 February 2022 (1 page) |
28 February 2022 | Termination of appointment of David Michael Wilson as a director on 22 February 2022 (1 page) |
28 February 2022 | Notification of a person with significant control statement (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 January 2021 | Cessation of Suzanne Marie Rix as a person with significant control on 7 January 2021 (1 page) |
7 January 2021 | Termination of appointment of Kevin David Rix as a director on 7 January 2021 (1 page) |
7 January 2021 | Notification of David Michael Wilson as a person with significant control on 7 January 2021 (2 pages) |
7 January 2021 | Appointment of Mr David Michael Wilson as a director on 7 January 2021 (2 pages) |
7 January 2021 | Cessation of Kevin David Rix as a person with significant control on 7 January 2021 (1 page) |
7 January 2021 | Appointment of Mr Aron Alexander Hayes as a director on 7 January 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
8 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Notification of Suzanne Rix as a person with significant control on 29 June 2016 (2 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
2 July 2018 | Notification of Kevin David Rix as a person with significant control on 29 June 2016 (2 pages) |
23 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (5 pages) |
19 July 2017 | Change of details for a person with significant control (2 pages) |
19 July 2017 | Change of details for a person with significant control (2 pages) |
10 July 2017 | Change of details for a person with significant control (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
24 March 2017 | Registered office address changed from 27/28 Saffron Court Southfields Business Park Laindon Basildon Essex SS15 6SS England to 10 Robert Leonard Ind Est Aviation Way Southend-on-Sea Essex SS2 6GG on 24 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from 27/28 Saffron Court Southfields Business Park Laindon Basildon Essex SS15 6SS England to 10 Robert Leonard Ind Est Aviation Way Southend-on-Sea Essex SS2 6GG on 24 March 2017 (2 pages) |
29 June 2016 | Incorporation
Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation
Statement of capital on 2016-06-29
|