Billericay
Essex
CM12 0GD
Director Name | Mr Robert Lewis Head |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Director Name | Mr Stuart Adam Redbond |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Oak Crescent Wickford Essex SS11 7FF |
Director Name | Mr Giovanni Angelo Ruggieri |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royston Road Litlington Royston Hertfordshire SG8 0RL |
Registered Address | Westgate Court Western Road Billericay Essex CM12 9DY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (0 days from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
14 July 2020 | Director's details changed for Mr Ian Falder on 14 July 2020 (2 pages) |
14 July 2020 | Change of details for Mr Ian Falder as a person with significant control on 14 July 2020 (2 pages) |
13 July 2020 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to Building 18 Gateway 1000 Whittle Way, , Arlington Business Park Stevenage Hertfordshire SG1 2FP on 13 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 February 2020 | Change of details for Mr Stuart Adam Redbond as a person with significant control on 6 February 2020 (2 pages) |
11 July 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 May 2019 | Termination of appointment of Robert Lewis Head as a director on 1 January 2019 (1 page) |
12 December 2018 | Director's details changed for Mr Robert Lewis Head on 12 December 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 May 2018 | Resolutions
|
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (10 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (10 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
20 April 2017 | Appointment of Mr Ian Falder as a director on 9 December 2016 (2 pages) |
20 April 2017 | Appointment of Mr Ian Falder as a director on 9 December 2016 (2 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|