100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mr Richard Joseph Walsh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Timothy John Wheeler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Westley Mercer |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
8 January 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
19 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
3 August 2023 | Registered office address changed from 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL on 3 August 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
12 August 2022 | Confirmation statement made on 8 August 2022 with updates (5 pages) |
9 August 2022 | Director's details changed for Mr Timothy John Wheeler on 9 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr Nicholas Sean Walsh on 9 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr Richard Joseph Walsh on 9 August 2022 (2 pages) |
9 August 2022 | Change of details for Mr Westley Mercer as a person with significant control on 9 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr Westley Mercer on 9 August 2022 (2 pages) |
9 August 2022 | Change of details for Mr Timothy John Wheeler as a person with significant control on 9 August 2022 (2 pages) |
9 August 2022 | Change of details for Mr Nicholas Sean Walsh as a person with significant control on 9 August 2022 (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 9 September 2021 (1 page) |
27 August 2021 | Confirmation statement made on 8 August 2021 with updates (5 pages) |
1 September 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
13 August 2020 | Director's details changed for Mr Westley Mercer on 8 August 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
22 August 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
19 August 2019 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
23 May 2019 | Notification of Nicholas Sean Walsh as a person with significant control on 2 April 2019 (2 pages) |
22 January 2019 | Registered office address changed from East Horndon Hall Business Park Tilbury Road West Horndon Brentwood Essex CM13 3LR United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 22 January 2019 (1 page) |
9 August 2018 | Incorporation
Statement of capital on 2018-08-09
|