Brentwood
Essex
CM13 3BE
Director Name | Mr Keith James Barnes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 November 2023(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Gareth Howard Noonan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Unit 15 238 London Road Wickford Essex SS12 0JX |
Director Name | Mr Philip John Knowles |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Director Name | Mr Mark Burgess |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
Registered Address | Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
23 December 2022 | Delivered on: 4 January 2023 Persons entitled: IL2 (2018) S.Ã. R.L. Classification: A registered charge Outstanding |
---|---|
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: IL2 (2018) S.A.R.L. Classification: A registered charge Outstanding |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
6 November 2023 | Appointment of Mr Keith James Barnes as a director on 3 November 2023 (2 pages) |
---|---|
17 October 2023 | Termination of appointment of Mark Burgess as a director on 13 October 2023 (1 page) |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
4 September 2023 | Appointment of Mr Mark Burgess as a director on 1 September 2023 (2 pages) |
30 August 2023 | Termination of appointment of Philip John Knowles as a director on 27 August 2023 (1 page) |
21 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
4 January 2023 | Registration of charge 113833760003, created on 23 December 2022 (24 pages) |
27 May 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
13 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
11 November 2021 | Registration of charge 113833760002, created on 4 November 2021 (24 pages) |
22 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
1 August 2020 | Registered office address changed from Unit 15 238 London Road Wickford Essex SS12 0JX United Kingdom to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 1 August 2020 (1 page) |
16 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (3 pages) |
28 January 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
28 January 2019 | Termination of appointment of Gareth Howard Noonan as a director on 23 January 2019 (1 page) |
25 January 2019 | Registration of charge 113833760001, created on 23 January 2019 (30 pages) |
22 January 2019 | Resolutions
|
25 May 2018 | Incorporation
Statement of capital on 2018-05-25
|