Edinburgh
EH3 8BL
Scotland
Director Name | Mr Lee John Simpson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Kerry Judith Alleyne-Gray |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Patrick Stephen Gray |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Ponsbourne Manor 73 Newgate Street Village Hertfordshire SG13 8QR |
Registered Address | Jps Workshop And Yard Cecil House Foster Street Harlow Essex CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
8 August 2022 | Delivered on: 10 August 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
---|---|
26 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 June 2018 | Termination of appointment of Patrick Stephen Gray as a director on 28 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Patrick Stephen Gray as a director on 6 June 2018 (2 pages) |
20 March 2018 | Resolutions
|
22 February 2018 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ United Kingdom to 67 Westow Street Upper Norwood London SE19 3RW on 22 February 2018 (1 page) |
9 December 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
9 December 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
3 April 2017 | Current accounting period extended from 31 March 2017 to 31 March 2018 (1 page) |
3 April 2017 | Current accounting period extended from 31 March 2017 to 31 March 2018 (1 page) |
23 February 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
23 February 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|