Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
Director Name | Mr Owen Richard Gray |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4b Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SU |
Registered Address | Unit 4b Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
23 April 2018 | Delivered on: 4 May 2018 Persons entitled: Regentsmead Limited (Company Number 02653795) Classification: A registered charge Particulars: 1) all that freehold property land known as 57A wharley road, harlow CM18 7DW. 2) land adjacent to 57 wharley hook, harlow, essex CM18 7DW. Outstanding |
---|---|
23 April 2018 | Delivered on: 4 May 2018 Persons entitled: Regentsmead Limited (Company Number 02653795) Classification: A registered charge Particulars: 1) all that freehold land known as 57A wharley road, harlow CM18 7DW. 2) land adjacent to 57 wharley hook, harlow, essex CM18 7DW. Outstanding |
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
---|---|
29 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
29 September 2022 | Previous accounting period shortened from 28 July 2022 to 30 June 2022 (1 page) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
7 August 2020 | Change of details for Ms Marisa Jade Dean as a person with significant control on 7 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Ms Marisa Jade Dean on 7 August 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
20 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
13 May 2020 | Notification of Owen Richard Gray as a person with significant control on 24 April 2020 (2 pages) |
13 May 2020 | Change of details for Ms Marisa Jade Dean as a person with significant control on 24 April 2020 (2 pages) |
29 April 2020 | Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
24 April 2020 | Satisfaction of charge 102986850002 in full (1 page) |
24 April 2020 | Satisfaction of charge 102986850001 in full (1 page) |
31 July 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
30 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
27 July 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
4 May 2018 | Registration of charge 102986850001, created on 23 April 2018 (22 pages) |
4 May 2018 | Registration of charge 102986850002, created on 23 April 2018 (32 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
5 December 2017 | Registered office address changed from 18 Keefield Harlow Essex CM19 5SW United Kingdom to Unit 4B Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SU on 5 December 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Owen Richard Gray on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Owen Richard Gray on 5 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 18 Keefield Harlow Essex CM19 5SW United Kingdom to Unit 4B Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SU on 5 December 2017 (1 page) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mr Owen Richard Gray as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Owen Richard Gray as a director on 24 April 2017 (2 pages) |
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|