Heybridge
Essex
CM9 4NJ
Secretary Name | Mr Scott May |
---|---|
Status | Current |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Newland Street Newland Street Witham CM8 2BD |
Director Name | Mrs Bianca Kirsty May |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 4 Hall Road Heybridge Essex CM9 4NJ |
Director Name | Miss Rebecca Leigh Torteli |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2023) |
Role | Customer Advisor |
Country of Residence | England |
Correspondence Address | 4 Hall Road Heybridge Essex CM9 4NJ |
Registered Address | 4 Hall Road Heybridge Essex CM9 4NJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge East |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 7 April 2025 (11 months from now) |
12 October 2023 | Appointment of Mrs Bianca Kirsty May as a director on 1 October 2023 (2 pages) |
---|---|
28 July 2023 | Termination of appointment of Rebecca Leigh Torteli as a director on 17 July 2023 (1 page) |
3 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
10 June 2022 | Registered office address changed from Ezlok Limited Newland Street Witham CM8 2BD England to 4 Hall Road Heybridge Essex CM9 4NJ on 10 June 2022 (1 page) |
7 April 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
7 April 2022 | Cessation of Rebecca Leigh Torteli as a person with significant control on 14 May 2021 (1 page) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
29 March 2022 | Previous accounting period extended from 30 March 2021 to 31 March 2021 (1 page) |
17 June 2021 | Micro company accounts made up to 30 March 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
17 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
24 March 2020 | Notification of Rebecca Leigh Torteli as a person with significant control on 24 March 2020 (2 pages) |
11 March 2020 | Secretary's details changed for Mr Scott May on 11 March 2020 (1 page) |
26 February 2020 | Change of details for Mr Scott May as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Appointment of Miss Rebecca Leigh Torteli as a director on 26 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Mr Scott May on 26 February 2020 (2 pages) |
17 February 2020 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom to Ezlok Limited Newland Street Witham CM8 2BD on 17 February 2020 (1 page) |
20 March 2019 | Incorporation Statement of capital on 2019-03-20
|