Stanway
Colchester
CO3 8DA
Director Name | Mr Kenneth James Crowther |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(same day as company formation) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 12 Cheetah Chase Stanway Colchester CO3 8DA |
Director Name | Mr Oliver Louis Rogers |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Greenview High Easter Road Barnston Dunmow CM6 1ND |
Director Name | Mr Owen Ward |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(same day as company formation) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 41 Denver Drive Basildon SS13 1TF |
Registered Address | 1 Lithgow Drive Lithgow Drive Stanway Colchester Essex CO3 0BD |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
27 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Accounts for a dormant company made up to 31 August 2023 (5 pages) |
9 May 2023 | Registered office address changed from 12 Cheetah Chase Stanway Colchester CO3 8DA England to 1 Lithgow Drive Lithgow Drive Stanway Colchester Essex CO3 0BD on 9 May 2023 (1 page) |
4 May 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
6 March 2023 | Notification of Oliver Louis Rogers as a person with significant control on 6 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
6 March 2023 | Termination of appointment of Owen Ward as a director on 6 March 2023 (1 page) |
6 March 2023 | Cessation of Owen Ward as a person with significant control on 6 March 2023 (1 page) |
6 March 2023 | Appointment of Mr Oliver Louis Rogers as a director on 6 March 2023 (2 pages) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2023 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
16 August 2022 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
16 July 2021 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 12 Cheetah Chase Stanway Colchester CO3 8DA on 16 July 2021 (1 page) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 August 2019 (11 pages) |
3 March 2020 | Change of details for Miss Kelly Cook as a person with significant control on 1 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Kenneth James Crowther as a person with significant control on 1 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Kenneth James Crowther on 1 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Miss Kelly Cook on 1 March 2020 (2 pages) |
2 October 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
16 August 2018 | Incorporation Statement of capital on 2018-08-16
|