2 Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary Name | Louise Ryan |
---|---|
Status | Current |
Appointed | 10 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Registered Address | Unit 57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
4 February 2022 | Delivered on: 5 February 2022 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
2 May 2019 | Delivered on: 2 May 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Amended total exemption full accounts made up to 31 March 2020 (6 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
29 November 2019 | Registered office address changed from Suite 613 Waterhouse Business Centre 2 Cromar Way Chemsford Essex CM1 2QE England to Unit 57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 29 November 2019 (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Registration of charge 111425760001, created on 2 May 2019 (9 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
13 September 2018 | Registered office address changed from Waterhouse Business Centre Suite 136 2 Cromar Way Chelmsford Essex CM1 2QE England to Suite 613 Waterhouse Business Centre 2 Cromar Way Chemsford Essex CM1 2QE on 13 September 2018 (1 page) |
12 March 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
12 March 2018 | Registered office address changed from 31 Ingatestone Road Woodford Green IG8 9AN United Kingdom to Waterhouse Business Centre Suite 136 2 Cromar Way Chelmsford Essex CM1 2QE on 12 March 2018 (1 page) |
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|