Maldon
Essex
CM9 4LQ
Director Name | Mr Kevin Stanley Marshall |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Building Station Road Maldon Essex CM9 4LQ |
Director Name | Mr Robert Lee Marshall |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Building Station Road Maldon Essex CM9 4LQ |
Director Name | Mr Steven James Purdy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 2020) |
Role | Construction Industry Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Building Station Road Maldon Essex CM9 4LQ |
Registered Address | Arrow Building Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
26 June 2018 | Delivered on: 4 July 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|---|
26 June 2018 | Delivered on: 4 July 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Brook house, 84 maldon road, tiptree, colchester CO5 0BW registered at hm land registry with title number EX846781. Outstanding |
26 June 2018 | Delivered on: 29 June 2018 Persons entitled: Steven James Purdy Classification: A registered charge Particulars: Freehold land at 84 maldon road tiptree essex CO5 9BW land registry title number EX846781. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
11 February 2022 | Director's details changed for Mr. Robert Lee Marshall on 11 February 2022 (2 pages) |
11 February 2022 | Change of details for Mr. Robert Lee Marshall as a person with significant control on 11 February 2022 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
16 November 2020 | Termination of appointment of Steven James Purdy as a director on 5 November 2020 (1 page) |
4 December 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 June 2019 | Director's details changed for Mr. Kevin Stanley Marshall on 30 May 2019 (2 pages) |
14 June 2019 | Change of details for Mr. Kevin Stanley Marshall as a person with significant control on 30 May 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
4 July 2018 | Registration of charge 110441020003, created on 26 June 2018 (24 pages) |
4 July 2018 | Registration of charge 110441020002, created on 26 June 2018 (25 pages) |
29 June 2018 | Registration of charge 110441020001, created on 26 June 2018 (6 pages) |
12 June 2018 | Change of details for Mr. Robert Lee Marshall as a person with significant control on 6 June 2018 (2 pages) |
12 June 2018 | Change of details for Mr. Robert Lee Marshall as a person with significant control on 6 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr. Robert Lee Marshall on 6 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr. Robert Lee Marshall on 6 June 2018 (2 pages) |
11 January 2018 | Appointment of Mr Steven James Purdy as a director on 21 November 2017 (2 pages) |
11 January 2018 | Appointment of Mr Steven James Purdy as a director on 21 November 2017 (2 pages) |
13 December 2017 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
13 December 2017 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|