Hadleigh
Benfleet
SS7 2QL
Director Name | Mr Brian Glynn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broom House London Road Hadleigh Benfleet SS7 2QL |
Director Name | Mr Ray Prentice |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Broom House London Road Hadleigh Benfleet SS7 2QL |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
12 February 2020 | Cessation of Ray Prentice as a person with significant control on 22 March 2019 (1 page) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 October 2019 | Change of details for Mr Brian Glynn as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Change of details for Mr Lee Barham as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Change of details for Mr Brian Glynn as a person with significant control on 3 October 2019 (2 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 30 March 2019
|
29 April 2019 | Notification of Ray Prentice as a person with significant control on 22 March 2019 (2 pages) |
29 April 2019 | Change of details for Mr Brian Glynn as a person with significant control on 23 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
23 April 2019 | Change of details for Mr Brian Glynn as a person with significant control on 22 March 2019 (2 pages) |
23 April 2019 | Change of details for Mr Lee Barham as a person with significant control on 19 March 2018 (2 pages) |
22 March 2019 | Cessation of Ray Prentice as a person with significant control on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Ray Prentice as a director on 22 March 2019 (1 page) |
17 December 2018 | Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
20 July 2018 | Director's details changed for Mr Brian Glynn on 20 July 2018 (2 pages) |
20 July 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 20 July 2018 (1 page) |
20 July 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 20 July 2018 (1 page) |
20 July 2018 | Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 20 July 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ray Prentice on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Lee Barham on 20 July 2018 (2 pages) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|