Motherwell Way
West Thurrock
Grays
RM20 3XD
Director Name | Mr Conor James McAllister |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 79 Lancaster Rd Chafford Hundred Grays RM16 6EA |
Registered Address | Unit E5 J31 Business Centre Motherwell Way West Thurrock Grays RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 March 2021 | Delivered on: 17 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
14 September 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
---|---|
30 June 2020 | Cessation of Conor James Mcallister as a person with significant control on 1 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
30 June 2020 | Termination of appointment of Conor James Mcallister as a director on 1 June 2020 (1 page) |
6 January 2020 | Change of details for Mr Conor James Mcallister as a person with significant control on 1 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
6 January 2020 | Notification of Harry James Tyrone O'connell as a person with significant control on 1 January 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
30 September 2019 | Change of details for Mr Conor James Mcallister as a person with significant control on 1 September 2019 (2 pages) |
30 September 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
30 September 2019 | Cessation of Harry James Tyrone O'connell as a person with significant control on 1 September 2019 (1 page) |
15 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 April 2019 | Registered office address changed from 2nd Floor, 21 Skylines Village Limeharbour Poplar London E14 9TS United Kingdom to The Old Courthouse Orsett Road Grays RM17 5DD on 3 April 2019 (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
23 October 2018 | Notification of Harry James Tyrone O'connell as a person with significant control on 1 December 2017 (2 pages) |
23 October 2018 | Change of details for Mr Conor James Mcallister as a person with significant control on 1 December 2017 (2 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
23 October 2018 | Appointment of Mr Harry James Tyrone O'connell as a director on 1 December 2017 (2 pages) |
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|