Gosfield
Halstead
Essex
CO9 1SB
Director Name | Mr Philip Anthony Rowe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liston Hall Barn Liston Hall Lane Gosfield Halstead Essex CO9 1SB |
Director Name | Mr Andrew MacDonald Binns |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bounces Farm Gosfield Aerodrome Gosfield Halstead Essex CO9 1SD |
Director Name | Ms Bridget Ann Mazdon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bounces Farm Gosfield Aerodrome Gosfield Halstead Essex CO9 1SD |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
30 June 2020 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
30 June 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
1 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
9 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 July 2017 | Notification of Jane Frances Rowe as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Bridget Mazdon as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Jane Frances Rowe as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Jane Frances Rowe as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Philip Anthony Rowe as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Philip Anthony Rowe as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Andrew Macdonald Binns as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Bridget Mazdon as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Andrew Macdonald Binns as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Bridget Mazdon as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Andrew Macdonald Binns as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Philip Anthony Rowe as a person with significant control on 10 July 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
|