Halstead
CO9 1LN
Director Name | John Segust |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Tamworth Drive Wickford Essex SS11 7FQ |
Secretary Name | John Segust |
---|---|
Status | Resigned |
Appointed | 08 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Tamworth Drive Wickford Essex SS11 7FQ |
Registered Address | 3c Sopwith Crescent Hurricane Way Wickford SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with updates (5 pages) |
---|---|
24 November 2023 | Confirmation statement made on 24 November 2023 with updates (5 pages) |
9 November 2023 | Cessation of Paul Francis as a person with significant control on 1 October 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
25 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 January 2023 | Registered office address changed from 77a the Street the Street Latchingdon Chelmsford CM3 6JS England to 3C Sopwith Crescent Hurricane Way Wickford SS11 8YU on 26 January 2023 (1 page) |
4 January 2023 | Registered office address changed from 103 Windmill Road Halstead CO9 1LN England to 77a the Street the Street Latchingdon Chelmsford CM3 6JS on 4 January 2023 (1 page) |
6 September 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
8 June 2022 | Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to 103 Windmill Road Halstead CO9 1LN on 8 June 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
31 March 2022 | Notification of Paul Francis as a person with significant control on 30 June 2021 (2 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
13 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 October 2020 | Registered office address changed from Cary & Co Maypole Road Maldon CM9 4SY England to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page) |
11 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
24 April 2019 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page) |
5 December 2018 | Registered office address changed from 8 Tamworth Drive Wickford Essex SS11 7FQ England to Cary & Co Maypole Road Maldon CM9 4SY on 5 December 2018 (1 page) |
12 November 2018 | Confirmation statement made on 7 November 2018 with updates (3 pages) |
27 November 2017 | Cessation of John Segust as a person with significant control on 19 November 2017 (1 page) |
27 November 2017 | Termination of appointment of John Segust as a director on 19 November 2017 (1 page) |
27 November 2017 | Change of details for Lee Willis as a person with significant control on 19 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of John Segust as a director on 19 November 2017 (1 page) |
27 November 2017 | Cessation of John Segust as a person with significant control on 19 November 2017 (1 page) |
27 November 2017 | Termination of appointment of John Segust as a secretary on 19 November 2017 (1 page) |
27 November 2017 | Change of details for Lee Willis as a person with significant control on 19 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of John Segust as a secretary on 19 November 2017 (1 page) |
8 November 2017 | Incorporation
Statement of capital on 2017-11-08
|
8 November 2017 | Incorporation
Statement of capital on 2017-11-08
|