Southend On Sea
Essex
SS2 6HZ
Director Name | Mr Matthew Peter Michael King |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(same day as company formation) |
Role | Maintenance Supervisor |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
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 | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
17 March 2021 | Notification of Kevin Timlin as a person with significant control on 21 May 2019 (2 pages) |
17 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
12 February 2020 | Registered office address changed from Angels on the Park 13-15 Tudor Grove Hackney London E9 7QL England to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 12 February 2020 (1 page) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
13 June 2019 | Cessation of Michele Louise Davison as a person with significant control on 21 May 2019 (3 pages) |
13 June 2019 | Cessation of Matthew Peter Michael King as a person with significant control on 21 May 2019 (3 pages) |
5 June 2019 | Registered office address changed from 33 High Road, Orsett High Road Orsett Grays RM16 3ER United Kingdom to Angels on the Park 13-15 Tudor Grove Hackney London E9 7QL on 5 June 2019 (1 page) |
16 April 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
9 March 2018 | Incorporation Statement of capital on 2018-03-09
|