Woodford Green
Essex
IG8 8HD
Director Name | Mr Luke Currell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Miss Paige Currell |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(6 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Lindsey Victoria Currell |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(6 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | Unit 4 Easter Park Axial Way Colchester Essex CO4 5WY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
30 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
28 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
25 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
3 December 2020 | Change of details for Mr Jay Currell as a person with significant control on 9 November 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Jay Currell on 9 November 2020 (2 pages) |
2 December 2020 | Change of details for Mr Luke Currell as a person with significant control on 4 August 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Luke Currell on 4 August 2020 (2 pages) |
1 July 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
20 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
20 January 2017 | Incorporation
Statement of capital on 2017-01-20
|
20 January 2017 | Incorporation
Statement of capital on 2017-01-20
|