Paycocke Road
Basildon
Essex
SS14 3EU
Director Name | Mr Gavin Dexter Harriman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mr Christopher Burgess |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(1 year after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Gavin Dexter Harriman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
12 March 2024 | Director's details changed for Mr Gavin Dexter Harriman on 7 February 2024 (2 pages) |
---|---|
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (5 pages) |
4 October 2023 | Cessation of Christopher Burgess as a person with significant control on 29 September 2023 (1 page) |
4 October 2023 | Cessation of Lewis Mark Hett as a person with significant control on 29 September 2023 (1 page) |
4 October 2023 | Cessation of Gavin Dexter Harriman as a person with significant control on 29 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Lewis Mark Hett as a director on 29 September 2023 (1 page) |
4 October 2023 | Notification of Georoof Holdings Limited as a person with significant control on 29 September 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
12 October 2022 | Resolutions
|
11 October 2022 | Change of share class name or designation (2 pages) |
26 September 2022 | Registered office address changed from 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU England to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 26 September 2022 (1 page) |
26 September 2022 | Director's details changed for Mr Christopher Burgess on 26 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Mr Gavin Dexter Harriman on 26 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Lewis Mark Hett on 26 September 2022 (2 pages) |
22 September 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
15 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
15 September 2020 | Change of details for Gavin Dexter Harriman as a person with significant control on 14 September 2020 (2 pages) |
15 September 2020 | Change of details for Lewis Mark Hett as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Lewis Mark Hett on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Lewis Mark Hett on 14 September 2020 (2 pages) |
14 September 2020 | Change of details for Lewis Mark Hett as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from 59 Rawreth Lane Rayleigh Essex SS6 9QD England to 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 14 September 2020 (1 page) |
14 September 2020 | Change of details for Gavin Dexter Harriman as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR United Kingdom to 59 Rawreth Lane Rayleigh Essex SS6 9QD on 14 September 2020 (1 page) |
1 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2020 | Notification of Christopher Burgess as a person with significant control on 9 June 2020 (2 pages) |
1 July 2020 | Director's details changed for Lewis Mark Hett on 1 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
1 July 2020 | Change of details for Lewis Mark Hett as a person with significant control on 1 July 2020 (2 pages) |
23 June 2020 | Change of share class name or designation (2 pages) |
23 June 2020 | Resolutions
|
23 June 2020 | Statement of capital following an allotment of shares on 9 June 2020
|
23 June 2020 | Memorandum and Articles of Association (18 pages) |
9 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 July 2019 | Appointment of Mr Christopher Burgess as a director on 1 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
22 October 2018 | Appointment of Gavin Dexter Harriman as a director on 22 October 2018 (2 pages) |
22 August 2018 | Termination of appointment of Gavin Dexter Harriman as a director on 22 August 2018 (1 page) |
5 June 2018 | Incorporation Statement of capital on 2018-06-05
|