Chelmsford
CM1 2QE
Secretary Name | Mr Parry Chana |
---|---|
Status | Current |
Appointed | 17 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 39 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Director Name | Mr Michael Coombes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 39 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
Registered Address | Unit 3 Banters Lane Business Park Main Road, Great Leighs Chelmsford Essex CM3 1QX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (5 days from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 July 2019 | Cessation of Michael Coombes as a person with significant control on 11 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Michael Coombes as a director on 11 July 2019 (1 page) |
31 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from Suite 3 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX to Unit 3 Banters Lane Business Park Main Road, Great Leighs Chelmsford Essex CM3 1QX on 7 November 2018 (1 page) |
31 October 2018 | Registered office address changed from Unit 39 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 3 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX on 31 October 2018 (2 pages) |
17 April 2018 | Incorporation Statement of capital on 2018-04-17
|