Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mrs Sarah Louisa Fox |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
4 February 2022 | Delivered on: 21 February 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 February 2018 | Delivered on: 6 February 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
26 October 2023 | Confirmation statement made on 25 October 2023 with updates (5 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
9 November 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
21 February 2022 | Registration of charge 110340580002, created on 4 February 2022 (7 pages) |
1 December 2021 | Director's details changed for Mrs Sarah Louisa Fox on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Gary Fox on 1 December 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
3 March 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
9 November 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
6 November 2020 | Notification of Navarre Group Limited as a person with significant control on 12 August 2020 (2 pages) |
6 November 2020 | Cessation of Gary Fox as a person with significant control on 12 August 2020 (1 page) |
6 November 2020 | Cessation of Sarah Louisa Fox as a person with significant control on 12 August 2020 (1 page) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 January 2019 | Satisfaction of charge 110340580001 in full (1 page) |
6 November 2018 | Director's details changed for Mr Gary Fox on 6 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
6 February 2018 | Registration of charge 110340580001, created on 6 February 2018 (9 pages) |
6 February 2018 | Registration of charge 110340580001, created on 6 February 2018 (9 pages) |
29 January 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
29 January 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|