Wickford
Essex
SS11 7HQ
Director Name | Mr Julian King |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
26 April 2019 | Delivered on: 29 April 2019 Persons entitled: Psl Property & Loans Limited the Brentano Suite, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts WD6 3SY Classification: A registered charge Particulars: Debernture. Outstanding |
---|---|
26 April 2019 | Delivered on: 29 April 2019 Persons entitled: Psl Property & Loans Limited the Brentano Suite, Catalyst House, 720 Centennial Court, Centennial Park, Elstreet, Herts WD6 3SY Classification: A registered charge Particulars: 11 athelstan gardens, wickford, SS11 7EE. Outstanding |
7 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
25 September 2019 | Receiver's abstract of receipts and payments to 13 September 2019 (4 pages) |
25 September 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
21 August 2019 | Appointment of receiver or manager (4 pages) |
29 April 2019 | Registration of charge 110795030002, created on 26 April 2019 (20 pages) |
29 April 2019 | Registration of charge 110795030001, created on 26 April 2019 (8 pages) |
27 February 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs rani anne tumee moorcroft (2 pages) |
21 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
21 December 2018 | Change of details for Mrs Rani Anne Tumee Moorcroft as a person with significant control on 20 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mrs Rani Anne Tumee Moorcroft on 20 December 2018 (2 pages) |
4 December 2018 | Registered office address changed from 21 Sandmartin Way Wallington SM6 7DF United Kingdom to Construction House Runwell Road Wickford Essex SS11 7HQ on 4 December 2018 (1 page) |
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|
23 November 2017 | Incorporation Statement of capital on 2017-11-23
|