Stanford-Le-Hope
SS17 0EY
Director Name | Mr Darren Ashley Driscoll |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 April 2018 | Delivered on: 10 April 2018 Persons entitled: Karen Turp and Kevin Turp Classification: A registered charge Particulars: Freehold property known as waste transfer station, stanford industrial estate, wharf road, stanford-le-hope, SS17 0EH comprising part of the land registered at the land registry under title number EX324585. Outstanding |
---|
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
4 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 September 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 August 2019 | Termination of appointment of Darren Ashley Driscoll as a director on 21 February 2018 (1 page) |
21 August 2019 | Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page) |
4 February 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
10 April 2018 | Registration of charge 111610750001, created on 5 April 2018 (7 pages) |
10 April 2018 | Notification of Sarah Lambert as a person with significant control on 21 February 2018 (2 pages) |
26 February 2018 | Cessation of Darren Ashley Driscoll as a person with significant control on 21 February 2018 (1 page) |
26 February 2018 | Notification of Simon David Lambert as a person with significant control on 23 January 2018 (2 pages) |
22 January 2018 | Incorporation
Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation
Statement of capital on 2018-01-22
|