163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director Name | Mr Marc Skinner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fireclad Limited 1st Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 16 January 2023 (overdue) |
29 April 2022 | Delivered on: 10 May 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
20 April 2022 | Delivered on: 5 May 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
22 February 2019 | Delivered on: 25 February 2019 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
13 August 2020 | Change of details for Mr David James Flynn as a person with significant control on 13 August 2020 (2 pages) |
---|---|
13 August 2020 | Director's details changed for Mr David James Flynn on 13 August 2020 (2 pages) |
13 August 2020 | Director's details changed for Mr Marc Skinner on 13 August 2020 (2 pages) |
13 August 2020 | Change of details for Mr Marc Skinner as a person with significant control on 13 August 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
25 February 2019 | Registration of charge 111312230001, created on 22 February 2019 (17 pages) |
16 January 2019 | Change of details for Mr Marc Skinner as a person with significant control on 23 October 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
16 January 2019 | Director's details changed for Mr Marc Skinner on 23 October 2018 (2 pages) |
9 October 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
11 April 2018 | Previous accounting period shortened from 31 January 2019 to 31 March 2018 (1 page) |
3 January 2018 | Incorporation
Statement of capital on 2018-01-03
|
3 January 2018 | Incorporation
Statement of capital on 2018-01-03
|