Wickford
Essex
SS11 8YB
Director Name | Mr Dewet Tobias Blom |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Thomas Reuben Bosch |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 July 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Matthew Thomas Duncan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fletcher Court Theale Reading RG7 5FH |
Registered Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
14 July 2022 | Delivered on: 20 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
24 January 2023 | Cessation of D&N Blom Limited as a person with significant control on 24 January 2023 (1 page) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
24 January 2023 | Cessation of House Ten Ltd as a person with significant control on 24 January 2023 (1 page) |
24 January 2023 | Cessation of Emdt Limited as a person with significant control on 24 January 2023 (1 page) |
24 January 2023 | Notification of Alco Contracts Ltd as a person with significant control on 24 January 2023 (2 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 July 2022 | Registration of charge 113524330001, created on 14 July 2022 (16 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
23 March 2022 | Notification of House Ten Ltd as a person with significant control on 10 February 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
25 November 2021 | Change of details for Emdt Limited as a person with significant control on 25 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Matthew Thomas Duncan as a director on 19 November 2021 (1 page) |
25 November 2021 | Change of details for D&N Blom Limited as a person with significant control on 25 November 2021 (2 pages) |
22 July 2021 | Appointment of Mr Thomas Reuben Bosch as a director on 15 July 2021 (2 pages) |
13 July 2021 | Registered office address changed from 9 Buckingham Square, Hurricane Way Wickford Essex SS11 8YQ United Kingdom to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 13 July 2021 (1 page) |
13 July 2021 | Registered office address changed from Unit 5 Hurricane Way Wickford Essex SS11 8YB England to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 13 July 2021 (1 page) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
27 January 2020 | Memorandum and Articles of Association (10 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 20 November 2019
|
27 December 2019 | Resolutions
|
9 December 2019 | Appointment of Mr Matthew Thomas Duncan as a director on 6 December 2019 (2 pages) |
12 October 2019 | Resolutions
|
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 July 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mr Dewet Tobias Blom as a director on 12 February 2019 (2 pages) |
9 May 2018 | Incorporation Statement of capital on 2018-05-09
|