Basildon
SS15 5EQ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | 41a Mynchens Basildon SS15 5EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Lee Chapel North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
5 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
2 February 2022 | Micro company accounts made up to 31 May 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (3 pages) |
30 July 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 29 July 2021 (1 page) |
30 July 2021 | Resolutions
|
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
27 July 2021 | Appointment of Mr Catalin Nicusor Lechea as a director on 26 July 2021 (2 pages) |
26 July 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 41a Mynchens Basildon SS15 5EQ on 26 July 2021 (1 page) |
26 July 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 26 July 2021 (1 page) |
26 July 2021 | Notification of Catalin Nicusor Lechea as a person with significant control on 26 July 2021 (2 pages) |
15 June 2021 | Appointment of Mr Bryan Thornton as a director on 7 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
15 June 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021 (2 pages) |
8 June 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021 (1 page) |
25 May 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 25 May 2021 (1 page) |
25 May 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 May 2021 (1 page) |
25 May 2021 | Cessation of Peter Valaitis as a person with significant control on 25 May 2021 (1 page) |
3 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 May 2018 | Incorporation Statement of capital on 2018-05-15
|