Feering
Colchester
CO5 9SE
Director Name | Miss Danielle Brooke Bailey |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(1 year after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgj House Knowls Farm Estate Wycle Hill Maldon Essex CM9 6SH |
Director Name | Mrs Danielle Brooke Wylie |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(1 year after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE |
Director Name | Mr Peter Andrew White |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE |
Director Name | Mr Martinet Gashugi |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lgj House Knowls Farm Estate Wycle Hill Maldon Essex CM9 6SH |
Registered Address | 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Broomfield |
Ward | Broomfield and The Walthams |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months from now) |
19 May 2022 | Delivered on: 23 May 2022 Persons entitled: Le Capital UK (Asset 1) Limited Classification: A registered charge Outstanding |
---|
23 February 2024 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
25 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
17 July 2023 | Termination of appointment of Peter Andrew White as a director on 17 July 2023 (1 page) |
11 April 2023 | Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA on 11 April 2023 (1 page) |
4 April 2023 | Change of details for Mrs Danielle Brooke Wylie as a person with significant control on 4 April 2023 (2 pages) |
24 January 2023 | Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
5 December 2022 | Registered office address changed from Lgj House Knowls Farm Estate Wycle Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 5 December 2022 (1 page) |
5 December 2022 | Change of details for Mrs Danielle Brooke Wylie as a person with significant control on 5 December 2022 (2 pages) |
5 December 2022 | Director's details changed for Mrs Danielle Brooke Wylie on 5 December 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
7 October 2022 | Appointment of Mr Peter Andrew White as a director on 6 October 2022 (2 pages) |
7 July 2022 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
23 May 2022 | Registration of charge 110717930001, created on 19 May 2022 (31 pages) |
26 January 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
8 September 2021 | Change of details for Miss Danielle Brooke Bailey as a person with significant control on 2 September 2021 (2 pages) |
8 September 2021 | Director's details changed for Miss Danielle Brooke Bailey on 2 September 2021 (2 pages) |
29 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 August 2020 | Resolutions
|
17 July 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 July 2020 | Current accounting period shortened from 30 November 2019 to 31 May 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
12 December 2018 | Appointment of Miss Danielle Brooke Bailey as a director on 12 December 2018 (2 pages) |
12 December 2018 | Notification of Danielle Brooke Bailey as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Cessation of Martinet Gashugi as a person with significant control on 12 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Martinet Gashugi as a director on 12 December 2018 (1 page) |
27 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
27 November 2018 | Change of details for Mr Martinet Gashugi as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Martinet Gashugi on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Daniel James Wylie on 27 November 2018 (2 pages) |
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|