Motherwell Way
Thurrock
Essex
RM20 3XD
Director Name | Mr Richard Paul Dardis |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(12 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D7 J31 Park Motherwell Way Thurrock Essex RM20 3XD |
Director Name | Mrs Susan Ann Toombs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Role | Executive Assistant To Ceo |
Country of Residence | England |
Correspondence Address | 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR |
Registered Address | Unit D7 J31 Park Motherwell Way Thurrock Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
11 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
11 August 2023 | Cancellation of shares. Statement of capital on 17 July 2023
|
20 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
18 January 2023 | Second filing of Confirmation Statement dated 17 January 2022 (7 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 January 2022 | Confirmation statement made on 17 January 2022 with no updates
|
30 November 2021 | Registered office address changed from 26 Bates Industrial Estate Church Road Romford Essex RM3 0JA United Kingdom to Unit D7 J31 Park Motherwell Way Thurrock Essex RM20 3XD on 30 November 2021 (1 page) |
9 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
28 December 2020 | Unaudited abridged accounts made up to 30 March 2020 (7 pages) |
9 March 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
10 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Termination of appointment of Susan Ann Toombs as a director on 16 January 2018 (1 page) |
16 January 2018 | Cessation of Susan Ann Toombs as a person with significant control on 30 June 2017 (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
16 January 2018 | Appointment of Mr Richard Paul Dardis as a director on 16 January 2018 (2 pages) |
16 January 2018 | Notification of Christopher Lawrence Dale as a person with significant control on 30 June 2017 (2 pages) |
11 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
18 August 2017 | Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4EF England to 26 Bates Industrial Estate Church Road Romford Essex RM3 0JA on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4EF England to 26 Bates Industrial Estate Church Road Romford Essex RM3 0JA on 18 August 2017 (1 page) |
30 June 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
10 February 2017 | Registered office address changed from 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR England to International House 142 Cromwell Road Kensington London SW7 4EF on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR England to International House 142 Cromwell Road Kensington London SW7 4EF on 10 February 2017 (1 page) |
30 January 2017 | Registered office address changed from 4 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR England to 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 4 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR England to 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Christopher Lawrence Dale as a director on 29 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Christopher Lawrence Dale as a director on 29 January 2017 (2 pages) |
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|