Ashford
Kent
TN23 1BB
Director Name | Mr Ian Jeremy Miller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Essex Road Maldon Essex CM9 6JH |
Director Name | Mr Kevin Bustard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Adrian Trevor Hensby |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 The Centre High Street Halstead CO9 2AJ |
Director Name | Mrs Joanne Kay McPherson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 April 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 The Centre High Street Halstead CO9 2AJ |
Director Name | Mr Christopher James Lofting |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Chancellors Road Stevenage Herts SG1 4TZ |
Registered Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
6 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
9 December 2019 | Termination of appointment of Christopher James Lofting as a director on 9 December 2019 (1 page) |
22 October 2019 | Appointment of Mr Kevin Bustard as a director on 21 October 2019 (2 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 April 2019 | Registered office address changed from Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB United Kingdom to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 1 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 January 2019 | Registered office address changed from 103 Chancellors Road Stevenage Herts SG1 4TZ United Kingdom to Suite G1 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 28 January 2019 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
28 June 2017 | Termination of appointment of a director (1 page) |
28 June 2017 | Termination of appointment of a director (1 page) |
12 May 2017 | Termination of appointment of a director (1 page) |
12 May 2017 | Termination of appointment of a director (1 page) |
19 April 2017 | Termination of appointment of a director (1 page) |
19 April 2017 | Termination of appointment of a director (1 page) |
18 April 2017 | Director's details changed for Mr Peter Bryant on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Peter Bryant on 18 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 103 Chancellors Road Stevenage Herts SG1 4TZ on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 103 Chancellors Road Stevenage Herts SG1 4TZ on 11 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Joanne Kay Mcpherson as a director on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Peter Bryant on 10 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Joanne Kay Mcpherson as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Adrian Trevor Hensby as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Adrian Trevor Hensby as a director on 10 April 2017 (1 page) |
10 April 2017 | Director's details changed for Mr Peter Bryant on 10 April 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Ian Miller on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Ian Miller on 20 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Christopher Lofting on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Christopher Lofting on 17 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Joanne Kay Mcpherson as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Peter Bryant as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Christopher Lofting as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Joanne Kay Mcpherson as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Ian Miller as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Christopher Lofting as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Peter Bryant as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Ian Miller as a director on 13 January 2017 (2 pages) |
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|