Benfleet
Essex
SS7 1RW
Director Name | Mr James Stephen Goldring |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2023(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Leighcliff Buildings Maple Ave Leigh-On-Sea SS9 1PR |
Director Name | Mr Sam James Giles |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Victoria Business Park Short Street Southend On Sea SS2 5BY |
Director Name | Mr Troy Giles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Victoria Business Park Short Street Southend On Sea SS2 5BY |
Director Name | Mr Marco Marchetti |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 March 2017(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Southchurch Boulevard Southend-On-Sea SS2 4UR |
Registered Address | Unit 5 Leighcliff Buildings Maple Ave Leigh-On-Sea SS9 1PR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
11 January 2024 | Registered office address changed from Unit 12 Victoria Business Park Short Street Southend-on-Sea Essex SS2 5BY England to Unit 5 Leighcliff Buildings Maple Ave Leigh-on-Sea SS9 1PR on 11 January 2024 (1 page) |
---|---|
27 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
28 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
25 February 2023 | Appointment of Mr James Stephen Goldring as a director on 25 February 2023 (2 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with updates (3 pages) |
5 September 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 August 2022 | Cessation of Troy Giles as a person with significant control on 24 June 2022 (1 page) |
4 August 2022 | Notification of George Nesnas as a person with significant control on 24 June 2022 (2 pages) |
4 August 2022 | Termination of appointment of Troy Giles as a director on 24 June 2022 (1 page) |
4 August 2022 | Registered office address changed from 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to Unit 12 Victoria Business Park Short Street Southend-on-Sea Essex SS2 5BY on 4 August 2022 (1 page) |
19 July 2022 | Registered office address changed from March Cottage Rayleigh Downs Road Rayleigh SS6 7LR England to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 19 July 2022 (1 page) |
24 June 2022 | Appointment of Mr George Nesnas as a director on 22 June 2022 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
14 April 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 14 April 2021 (1 page) |
14 April 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 May 2018 | Cessation of Marco Marchetti as a person with significant control on 1 March 2018 (1 page) |
8 May 2018 | Change of details for Mr Troy Giles as a person with significant control on 1 March 2018 (2 pages) |
8 May 2018 | Termination of appointment of Marco Marchetti as a director on 2 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
25 August 2017 | Notification of Marco Marchetti as a person with significant control on 23 March 2017 (2 pages) |
25 August 2017 | Cessation of Sam James Giles as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 11 Victoria Business Park, Short Street Southend on Sea SS2 5BY United Kingdom to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 11 Victoria Business Park, Short Street Southend on Sea SS2 5BY United Kingdom to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 25 August 2017 (1 page) |
25 August 2017 | Cessation of Sam James Giles as a person with significant control on 23 March 2017 (1 page) |
25 August 2017 | Notification of Marco Marchetti as a person with significant control on 23 March 2017 (2 pages) |
25 August 2017 | Notification of Marco Marchetti as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Cessation of Sam James Giles as a person with significant control on 23 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Marco Marchetti as a director on 23 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Sam James Giles as a director on 23 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Marco Marchetti as a director on 23 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Sam James Giles as a director on 23 March 2017 (1 page) |
14 December 2016 | Incorporation Statement of capital on 2016-12-14
|
14 December 2016 | Incorporation Statement of capital on 2016-12-14
|