Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr Tony Collier |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2019(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 53 College Street Southampton SO14 3LB |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 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 | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
18 February 2021 | Delivered on: 10 March 2021 Persons entitled: 4SYTE LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 July 2020 | Delivered on: 24 July 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
14 February 2019 | Delivered on: 14 February 2019 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
24 July 2023 | Confirmation statement made on 19 July 2023 with updates (5 pages) |
---|---|
24 July 2023 | Director's details changed for Mr Richard Hillman Odendaal on 21 July 2023 (2 pages) |
17 March 2023 | Cessation of Specialist Support Uk Limited as a person with significant control on 2 March 2023 (1 page) |
16 March 2023 | Notification of Ags Hampshire Holdings Ltd as a person with significant control on 2 March 2023 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (16 pages) |
5 October 2022 | Current accounting period extended from 31 January 2023 to 30 June 2023 (1 page) |
20 July 2022 | Cessation of Matrix 360 Limited as a person with significant control on 25 January 2022 (1 page) |
20 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
20 July 2022 | Cessation of Richard Hillman Odendaal as a person with significant control on 31 March 2021 (1 page) |
22 March 2022 | Purchase of own shares.
|
11 February 2022 | Resolutions
|
11 February 2022 | Cancellation of shares. Statement of capital on 25 January 2022
|
11 February 2022 | Memorandum and Articles of Association (20 pages) |
1 February 2022 | Change of details for Specialist Support Uk Limited Specialist Support Uk Limited as a person with significant control on 25 January 2022 (2 pages) |
20 August 2021 | Registered office address changed from 24 Park Road South Havant PO9 1HB England to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 20 August 2021 (1 page) |
20 July 2021 | Notification of Specialist Support Uk Limited Specialist Support Uk Limited as a person with significant control on 31 March 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
15 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
10 March 2021 | Registration of charge 116486870003, created on 18 February 2021 (39 pages) |
23 February 2021 | Satisfaction of charge 116486870002 in full (1 page) |
15 February 2021 | Termination of appointment of Tony Collier as a director on 12 February 2021 (1 page) |
18 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
10 August 2020 | Satisfaction of charge 116486870001 in full (1 page) |
24 July 2020 | Registration of charge 116486870002, created on 24 July 2020 (35 pages) |
15 June 2020 | Notification of Matrix 360 Limited as a person with significant control on 4 May 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
16 April 2020 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN United Kingdom to 24 Park Road South Havant PO9 1HB on 16 April 2020 (1 page) |
17 January 2020 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 31 October 2019 to 31 January 2019 (1 page) |
7 June 2019 | Appointment of Mr Tony Collier as a director on 27 May 2019 (2 pages) |
14 February 2019 | Registration of charge 116486870001, created on 14 February 2019 (12 pages) |
28 November 2018 | Director's details changed for Mr Richard Hillman Odendahl on 28 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
28 November 2018 | Change of details for Mr Richard Hillman Odendahl as a person with significant control on 28 November 2018 (2 pages) |
29 October 2018 | Incorporation Statement of capital on 2018-10-29
|