151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Gareth Roger Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Martin Hutchings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Garden Cottages Wardour Tisbury Salisbury SP3 6SE |
Director Name | Mr Robert Peter Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
21 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (3 pages) |
3 March 2023 | Director's details changed for Mr Gareth Roger Hughes on 3 March 2023 (2 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
18 July 2022 | Change of details for Active Bacterial Solutions Limited as a person with significant control on 22 November 2021 (2 pages) |
18 July 2022 | Director's details changed for Mr Gareth Roger Hughes on 25 February 2022 (2 pages) |
9 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
26 February 2021 | Termination of appointment of Robert Peter Birch as a director on 26 February 2021 (1 page) |
20 July 2020 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
18 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
27 May 2020 | Registered office address changed from 3 Garden Cottages Wardour Tisbury Salisbury SP3 6SE England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 27 May 2020 (1 page) |
14 January 2020 | Change of details for Active Bacterial Solutions Limited as a person with significant control on 14 January 2020 (2 pages) |
9 October 2019 | Resolutions
|
23 September 2019 | Notification of Active Bacterial Solutions Limited as a person with significant control on 13 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr Gareth Roger Hughes as a director on 13 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Martin Hutchings as a director on 13 September 2019 (1 page) |
23 September 2019 | Cessation of Martin Hutchings as a person with significant control on 13 September 2019 (1 page) |
23 September 2019 | Cessation of Robert Peter Birch as a person with significant control on 13 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Roger Drummond Neville as a director on 13 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 3 Garden Cottages Wardour Tisbury Salisbury SP3 6SE on 23 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
29 July 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
19 July 2018 | Incorporation Statement of capital on 2018-07-19
|