Shoeburyness
Southend-On-Sea
SS3 9LZ
Director Name | Mr Mark William Joseph Emmings |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 January 2017(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 2 Glebe Close Southend-On-Sea SS1 3DS |
Director Name | Mr Robert Ronald Osborne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Registered Address | 23 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
30 October 2018 | Delivered on: 30 October 2018 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|
11 August 2023 | Director's details changed for Mr Mark William Joseph Emmings on 1 August 2023 (2 pages) |
---|---|
9 June 2023 | Withdrawal of a person with significant control statement on 9 June 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
9 June 2023 | Notification of Jonathan Guy Heard as a person with significant control on 31 December 2022 (2 pages) |
9 June 2023 | Notification of Mark William Joseph Emmings as a person with significant control on 31 December 2022 (2 pages) |
31 May 2023 | Statement by Directors (1 page) |
31 May 2023 | Solvency Statement dated 31/12/22 (1 page) |
31 May 2023 | Resolutions
|
31 May 2023 | Statement of capital on 31 May 2023
|
23 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 May 2023 | Director's details changed for Mr Jonathan Guy Heard on 1 April 2023 (2 pages) |
23 May 2023 | Director's details changed for Mr Mark William Joseph Emmings on 1 April 2023 (2 pages) |
12 January 2023 | Termination of appointment of Robert Ronald Osborne as a director on 31 December 2022 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (3 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 October 2018 | Registration of charge 104771030001, created on 30 October 2018 (16 pages) |
5 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 October 2017 | Registered office address changed from 1 Towerfield Close Shoeburyness Southend-on-Sea SS3 9QP United Kingdom to 23 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 1 Towerfield Close Shoeburyness Southend-on-Sea SS3 9QP United Kingdom to 23 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 31 October 2017 (1 page) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
15 February 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
15 February 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
27 January 2017 | Appointment of Mr Mark William Joseph Emmings as a director on 22 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Jonathan Guy Heard as a director on 20 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Jonathan Guy Heard as a director on 20 January 2017 (2 pages) |
27 January 2017 | Statement of capital following an allotment of shares on 22 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 22 January 2017
|
27 January 2017 | Appointment of Mr Mark William Joseph Emmings as a director on 22 January 2017 (2 pages) |
14 November 2016 | Incorporation Statement of capital on 2016-11-14
|
14 November 2016 | Incorporation Statement of capital on 2016-11-14
|