Walsall
WS2 7BN
Director Name | Mr Steven John Rollings |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Unit 5e Morses Lane Brightlingsea Essex CO7 0SF |
Director Name | Mr Jeremy John Strutt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lawrence House Bowden Business Village Market Harborough Leicestershire LE16 7SA |
Director Name | Mr Jeremy John Strutt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lawrence House Bowden Business Village Market Harborough Leicestershire LE16 7SA |
Director Name | Steven Watts |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5e Morses Lane Brightlingsea Essex CO7 0SF |
Director Name | Mr Terence Maddison |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5e Morses Lane Brightlingsea Essex CO7 0SF |
Secretary Name | Mrs Emma Maddison |
---|---|
Status | Resigned |
Appointed | 31 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Furze Crescent Alresford Colchester Essex CO7 8BN |
Director Name | Mr Steven Watts |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2021(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5e Morses Lane Brightlingsea Essex CO7 0SF |
Director Name | Mr Richard John Shepherd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Homeserve Cable Drive Walsall WS2 7BN |
Registered Address | Unit 5e Morses Lane Brightlingsea Essex CO7 0SF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
3 July 2023 | Termination of appointment of Richard John Shepherd as a director on 30 June 2023 (1 page) |
---|---|
3 July 2023 | Appointment of Mr Jeremy John Strutt as a director on 30 June 2023 (2 pages) |
3 July 2023 | Appointment of Mr Steven John Rollings as a director on 30 June 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with updates (5 pages) |
10 March 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
19 October 2022 | Cessation of Koziwarm Group Limited as a person with significant control on 30 September 2022 (1 page) |
19 October 2022 | Notification of Homeserve Membership Limited as a person with significant control on 30 September 2022 (2 pages) |
13 October 2022 | Resolutions
|
13 October 2022 | Memorandum and Articles of Association (37 pages) |
7 October 2022 | Appointment of Anna Maughan as a secretary on 30 September 2022 (2 pages) |
7 October 2022 | Appointment of Mr Richard John Shepherd as a director on 30 September 2022 (2 pages) |
29 September 2022 | Cessation of Terence Maddison as a person with significant control on 17 September 2021 (1 page) |
29 September 2022 | Notification of Koziwarm Group Limited as a person with significant control on 17 September 2021 (2 pages) |
14 September 2022 | Termination of appointment of Steven Watts as a director on 9 September 2022 (1 page) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 August 2022 | Director's details changed for Mr Terence Maddison on 8 August 2022 (2 pages) |
12 August 2022 | Change of details for Mr Terence Maddison as a person with significant control on 8 August 2022 (2 pages) |
27 May 2022 | Appointment of Mr Steven Watts as a director on 4 June 2021 (2 pages) |
27 May 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
28 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 May 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
26 April 2018 | Change of details for Mr Terence Maddison as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Change of details for Mr Terence Maddison as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr Terence Maddison on 25 April 2018 (2 pages) |
23 April 2018 | Change of details for Mr Terence Maddison as a person with significant control on 23 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Emma Maddison as a secretary on 15 January 2018 (1 page) |
21 March 2018 | Registered office address changed from 19 Furze Crescent Alresford Colchester Essex CO7 8BN England to Unit 5E Morses Lane Brightlingsea Essex CO7 0SF on 21 March 2018 (2 pages) |
15 January 2018 | Cessation of Emma Maddison as a person with significant control on 11 January 2018 (1 page) |
15 January 2018 | Change of details for Mr Terence Maddison as a person with significant control on 11 January 2018 (2 pages) |
15 January 2018 | Change of details for Terence Maddison as a person with significant control on 22 November 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
22 November 2017 | Persons' with significant control register information at 22 November 2017 on withdrawal from the public register (4 pages) |
22 November 2017 | Persons' with significant control register information at 22 November 2017 on withdrawal from the public register (4 pages) |
22 November 2017 | Withdrawal of the persons' with significant control register information from the public register (1 page) |
22 November 2017 | Withdrawal of the persons' with significant control register information from the public register (1 page) |
31 October 2016 | Incorporation Statement of capital on 2016-10-31
|
31 October 2016 | Incorporation Statement of capital on 2016-10-31
|