Burnt Mills Industrial Estate
Basildon
SS13 1DJ
Director Name | Mr David Enright |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | Mr Keith James Barnes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2023(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | Mr Gareth Noonan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2016(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 238 London Road Wickford Essex SS12 0JX |
Director Name | Mr Philip John Knowles |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | Mr Mark Burgess |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Registered Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
23 December 2022 | Delivered on: 4 January 2023 Persons entitled: IL2 (2018) S.A. R.L. Classification: A registered charge Outstanding |
---|---|
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: IL2 (2018) S.A.R.L. Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: Industrial Lending 1 S.A. Classification: A registered charge Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 11 August 2017 Persons entitled: Industrial Lending 1 Sa Classification: A registered charge Outstanding |
6 November 2023 | Appointment of Mr Keith James Barnes as a director on 3 November 2023 (2 pages) |
---|---|
18 October 2023 | Change of details for Il2 (2018) S.A.R.L. as a person with significant control on 15 February 2023 (2 pages) |
17 October 2023 | Termination of appointment of Mark Burgess as a director on 13 October 2023 (1 page) |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
21 September 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
5 September 2023 | Resolutions
|
4 September 2023 | Appointment of Mr Mark Burgess as a director on 1 September 2023 (2 pages) |
30 August 2023 | Change of details for Il2 (2018) S.A.R.L. as a person with significant control on 29 August 2023 (2 pages) |
30 August 2023 | Termination of appointment of Philip John Knowles as a director on 27 August 2023 (1 page) |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (5 pages) |
15 May 2023 | Second filing of Confirmation Statement dated 4 May 2023 (4 pages) |
5 May 2023 | Statement of capital following an allotment of shares on 6 March 2023
|
4 May 2023 | Confirmation statement made on 13 March 2023 with updates
|
3 February 2023 | Resolutions
|
1 February 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
4 January 2023 | Registration of charge 105176750005, created on 23 December 2022 (24 pages) |
27 May 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
13 April 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
15 November 2021 | Group of companies' accounts made up to 31 December 2020 (24 pages) |
15 November 2021 | Resolutions
|
15 November 2021 | Memorandum and Articles of Association (39 pages) |
11 November 2021 | Registration of charge 105176750004, created on 4 November 2021 (24 pages) |
11 November 2021 | Registration of charge 105176750003, created on 4 November 2021 (23 pages) |
5 November 2021 | Statement of capital following an allotment of shares on 4 November 2021
|
25 August 2021 | Change of share class name or designation (2 pages) |
25 August 2021 | Resolutions
|
22 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (19 pages) |
1 August 2020 | Registered office address changed from Unit 15 238 London Road Wickford Essex SS12 0JX United Kingdom to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page) |
22 July 2020 | Resolutions
|
6 July 2020 | Cessation of Ladislaw Wladimir Marc Mysyrowicz as a person with significant control on 30 June 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
1 July 2020 | Cessation of Industrial Lending 1 S.A. as a person with significant control on 30 June 2020 (1 page) |
1 July 2020 | Notification of Ladislaw Wladimir Marc Mysyrowicz as a person with significant control on 30 June 2020 (2 pages) |
1 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
16 April 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
24 March 2020 | Termination of appointment of Gareth Noonan as a director on 20 March 2020 (1 page) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (19 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
3 June 2019 | Appointment of Mr David Enright as a director on 1 June 2019 (2 pages) |
21 March 2019 | Cessation of Gareth Noonan as a person with significant control on 23 January 2019 (1 page) |
21 March 2019 | Cessation of Smith & Williamson Trust Corporation Limited as a person with significant control on 23 January 2019 (1 page) |
21 March 2019 | Notification of Il2 (2018) S.A.R.L. as a person with significant control on 23 January 2019 (2 pages) |
21 March 2019 | Cessation of Alan Colin Tomlin as a person with significant control on 23 January 2019 (1 page) |
21 March 2019 | Notification of Industrial Lending 1 S.A. as a person with significant control on 23 January 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Resolutions
|
28 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
25 January 2019 | Registration of charge 105176750002, created on 23 January 2019 (30 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (19 pages) |
10 May 2018 | Appointment of Mr Philip John Knowles as a director on 10 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
11 August 2017 | Registration of charge 105176750001, created on 28 July 2017 (28 pages) |
11 August 2017 | Registration of charge 105176750001, created on 28 July 2017 (28 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (8 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
9 March 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Second filing of a statement of capital following an allotment of shares on 23 December 2016
|
7 March 2017 | Second filing of a statement of capital following an allotment of shares on 23 December 2016
|
7 March 2017 | Resolutions
|
23 February 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
23 February 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
8 December 2016 | Incorporation
Statement of capital on 2016-12-08
|
8 December 2016 | Incorporation
Statement of capital on 2016-12-08
|