Chelmsford
CM2 6JY
Director Name | Mr Alexander Bass-Phillips |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burgundy Couirt 64-66 Springfield Road Chelmsford CM2 6JY |
Director Name | Mr Paul White |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Saxon House Duke Street Chelmsford CM1 1HT |
Director Name | Mrs Samantha Drews |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beta Terrace, West Road Masterlord Office Village Ipswich Suffolk IP3 9FE |
Director Name | Mr Ian Miller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(8 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY |
Director Name | Mr David Fidler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Registered Address | Unit 3 Cabinet Way Eastwood Leigh-On-Sea SS9 5LP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
21 September 2020 | Statement of capital following an allotment of shares on 17 September 2020
|
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
14 February 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
26 November 2018 | Change of share class name or designation (2 pages) |
18 October 2018 | Termination of appointment of Ian Miller as a director on 17 October 2018 (1 page) |
15 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
18 April 2018 | Current accounting period extended from 31 May 2018 to 31 October 2018 (1 page) |
9 February 2018 | Appointment of Mr Alexander Bass-Phillips as a director on 9 February 2018 (2 pages) |
9 February 2018 | Registered office address changed from 11 Beta Terrace, West Road Masterlord Office Village Ipswich Suffolk IP3 9FE England to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Ian Miller as a director on 9 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr David Fidler as a director on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Samantha Drews as a director on 9 February 2018 (1 page) |
9 February 2018 | Director's details changed for Mr Chris Bass on 9 February 2018 (3 pages) |
9 February 2018 | Cessation of Samantha Drews as a person with significant control on 9 February 2018 (1 page) |
9 February 2018 | Notification of Christopher George Bass as a person with significant control on 9 February 2018 (2 pages) |
18 January 2018 | Appointment of Mr Chris Bass as a director on 18 January 2018 (2 pages) |
20 May 2017 | Registered office address changed from 57 Butt Road Great Cornard Sudbury CO10 0DP United Kingdom to 11 Beta Terrace, West Road Masterlord Office Village Ipswich Suffolk IP3 9FE on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from 57 Butt Road Great Cornard Sudbury CO10 0DP United Kingdom to 11 Beta Terrace, West Road Masterlord Office Village Ipswich Suffolk IP3 9FE on 20 May 2017 (1 page) |
17 May 2017 | Incorporation
Statement of capital on 2017-05-17
|
17 May 2017 | Incorporation
Statement of capital on 2017-05-17
|