Point Road
Canvey Island
Essex
SS8 7TJ
Registered Address | Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 8 July 2023 (overdue) |
3 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Registered office address changed from , Davies & Co Office 7 Baker House, Curzon Drive, Grays, Essex, RM17 6BG, United Kingdom to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 10 July 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from , Davies & Co Lychgate Farm, Lychgate Industrial Estate, Arterial Road, Rayleigh, Essex, SS6 7TZ, United Kingdom to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 20 March 2019 (1 page) |
4 March 2019 | Registered office address changed from , 7 Karen Close, Stanford-Le-Hope, SS17 0HT, United Kingdom to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 4 March 2019 (1 page) |
4 March 2019 | Change of details for Mr Jack Davidson as a person with significant control on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Jack Davidson on 4 March 2019 (2 pages) |
25 June 2018 | Incorporation Statement of capital on 2018-06-25
|