Fyfield Road
Ongar
CM5 0GA
Director Name | Mr Russell Lee Christopher Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 25 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
Director Name | Mr Dale James Storrer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(2 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Secretary Name | Mrs Sarah Lawrence |
---|---|
Status | Resigned |
Appointed | 27 September 2019(1 month after company formation) |
Appointment Duration | 1 year (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG |
Registered Address | Unit 25 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
8 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Accounts for a small company made up to 31 July 2022 (8 pages) |
26 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Dale James Storrer as a director on 4 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Chris Sullivan as a director on 31 March 2022 (1 page) |
30 March 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a small company made up to 31 July 2020 (6 pages) |
19 November 2020 | Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page) |
16 October 2020 | Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page) |
16 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
28 July 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
30 October 2019 | Registered office address changed from Crown House 855 London Road Grays RM20 3LG United Kingdom to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page) |
27 September 2019 | Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages) |
27 August 2019 | Current accounting period shortened from 31 August 2020 to 31 January 2020 (1 page) |
26 August 2019 | Incorporation
Statement of capital on 2019-08-26
|