The Drift
Nacton Road
Ipswich
IP3 9QR
Secretary Name | Mrs Lisa Dexter |
---|---|
Status | Current |
Appointed | 11 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 The Quadrangle Centre The Drift Nacton Road Ipswich IP3 9QR |
Director Name | Mr Christopher James Lofting |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Chancellors Road Stevenage Herts SG1 4TZ |
Director Name | Mr Kevin Anthony Grant |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 The Quadrangle Centre The Drift Nacton Road Ipswich IP3 9QR |
Director Name | Mr Ian Jeremy Miller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Essex Road Maldon Essex CM9 6JH |
Director Name | Mr Kevin Bustard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Brundon Ind Estate Bulmer Road Sudbury CO10 7HJ |
Director Name | AMAC Office Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2019(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 April 2019) |
Correspondence Address | Unit 1, Crestland Business Park Bull Lane Sudbury CO10 0BD |
Registered Address | Suite G7 Woodland Place 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 | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
28 January 2022 | Delivered on: 16 February 2022 Persons entitled: Lbfs Consultancy LTD Classification: A registered charge Particulars: All intellectual property.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
---|
24 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 February 2023 | Registered office address changed from Unit 11 Middleton Hall Cottages Middleton Sudbury CO10 7LL England to Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 9 February 2023 (1 page) |
3 August 2022 | Registered office address changed from Unit 2 Brundon Ind Estate Bulmer Road Sudbury CO10 7HJ England to Unit 11 Middleton Hall Cottages Middleton Sudbury CO10 7LL on 3 August 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
16 February 2022 | Registration of charge 113560250001, created on 28 January 2022 (15 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
19 August 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
15 December 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
9 December 2019 | Termination of appointment of Kevin Bustard as a director on 9 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Ian Jeremy Miller as a director on 9 December 2019 (1 page) |
14 November 2019 | Registered office address changed from Unit 1, Crestland Business Park Bull Lane Sudbury CO10 0BD United Kingdom to Unit 2 Brundon Ind Estate Bulmer Road Sudbury CO10 7HJ on 14 November 2019 (1 page) |
22 October 2019 | Appointment of Mr Kevin Bustard as a director on 21 October 2019 (2 pages) |
3 July 2019 | Registered office address changed from Unit 8 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR United Kingdom to Unit 1, Crestland Business Park Bull Lane Sudbury CO10 0BD on 3 July 2019 (1 page) |
29 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
26 April 2019 | Cessation of Amac Office Ltd as a person with significant control on 15 March 2019 (1 page) |
25 April 2019 | Termination of appointment of Amac Office Ltd as a director on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Ian Miller as a director on 25 April 2019 (2 pages) |
25 April 2019 | Notification of Christopher Lofting as a person with significant control on 25 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Christopher James Lofting as a director on 25 April 2019 (2 pages) |
19 March 2019 | Notification of Amac Office Ltd as a person with significant control on 15 March 2019 (2 pages) |
18 March 2019 | Appointment of Amac Office Ltd as a director on 15 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Kevin Anthony Grant as a director on 15 March 2019 (1 page) |
15 March 2019 | Cessation of Kevin Anthony Grant as a person with significant control on 15 March 2019 (1 page) |
11 May 2018 | Incorporation Statement of capital on 2018-05-11
|