Axial Way
Colchester
Essex
CO4 5WY
Director Name | Mr Leigh Westlake |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Easter Park Axial Way Colchester Essex CO4 5WY |
Director Name | Mrs Dawn Marie Connolly |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 2 Easter Park Axial Way Colchester Essex CO4 5WY |
Registered Address | 2 Easter Park Axial Way Colchester Essex CO4 5WY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
4 October 2019 | Delivered on: 11 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 474 felixstowe road ipswich suffolk. Outstanding |
---|---|
30 September 2019 | Delivered on: 1 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Appointment of Mrs Dawn Marie Connolly as a director on 25 November 2022 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 August 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 November 2020 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
27 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
17 August 2020 | Director's details changed for Mr Samuel Ransome on 17 July 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Leigh Westlake on 17 July 2020 (2 pages) |
11 October 2019 | Registration of charge 121099760002, created on 4 October 2019 (40 pages) |
1 October 2019 | Registration of charge 121099760001, created on 30 September 2019 (45 pages) |
18 July 2019 | Incorporation Statement of capital on 2019-07-18
|