Sirdar Road
Rayleigh
Essex
SS6 7XL
Director Name | Mr Michael James Pitt |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL |
Director Name | Mr Robert George Pitt |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL |
Director Name | Mrs Susan Janet Pitt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(same day as company formation) |
Role | Specialist Consultant |
Country of Residence | England |
Correspondence Address | Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
30 November 2018 | Delivered on: 30 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in unit 22 brook road, brook road industrial estate, rayleigh, SS6 7XL (land registry title number EX667943). Outstanding |
---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
8 December 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
2 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
13 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
28 October 2019 | Director's details changed for Robert George Pitt on 24 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
28 October 2019 | Director's details changed for Mr David George Pitt on 24 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mrs Susan Janet Pitt on 24 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Michael James Pitt on 24 October 2019 (2 pages) |
28 October 2019 | Change of details for Mr David George Pitt as a person with significant control on 24 October 2019 (2 pages) |
25 October 2019 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
9 April 2019 | Registered office address changed from 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL England to Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL on 9 April 2019 (1 page) |
28 March 2019 | Registered office address changed from Unit 30 Rutherford Close Leigh-on-Sea Essex SS9 5LQ United Kingdom to 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL on 28 March 2019 (1 page) |
30 November 2018 | Registration of charge 113807410001, created on 30 November 2018 (8 pages) |
11 October 2018 | Cessation of Susan Janet Pitt as a person with significant control on 17 August 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
29 May 2018 | Notification of Susan Janet Pitt as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Cessation of Fd Secretarial Ltd as a person with significant control on 29 May 2018 (1 page) |
29 May 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
29 May 2018 | Notification of David George Pitt as a person with significant control on 29 May 2018 (2 pages) |
24 May 2018 | Appointment of Mrs Susan Janet Pitt as a director on 24 May 2018 (2 pages) |
24 May 2018 | Appointment of Robert George Pitt as a director on 24 May 2018 (2 pages) |
24 May 2018 | Incorporation Statement of capital on 2018-05-24
|
24 May 2018 | Termination of appointment of Michael Duke as a director on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Michael James Pitt as a director on 24 May 2018 (2 pages) |
24 May 2018 | Appointment of Mr David George Pitt as a director on 24 May 2018 (2 pages) |