Marks Tey
Colchester
CO6 1EG
Director Name | Mr Damien Alan Stone |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Braeside Farm Great Burches Road Benfleet SS7 3ND |
Director Name | Mrs Rosemary Carol Ann Stone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(7 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 03 March 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Urmond Road Canvey Island Essex SS8 9AD |
Registered Address | 120 Elmsleigh Drive Leigh-On-Sea SS9 3DP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
8 August 2023 | Registered office address changed from Mole End Cottage, 11 North Lane Marks Tey Colchester CO6 1EG England to 120 Elmsleigh Drive Leigh-on-Sea SS9 3DP on 8 August 2023 (1 page) |
---|---|
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
8 April 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
4 April 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
28 March 2022 | Change of details for Miss Samantha Bilkey as a person with significant control on 22 October 2021 (2 pages) |
28 March 2022 | Director's details changed for Miss Samantha Bilkey on 25 March 2022 (2 pages) |
29 March 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
17 March 2021 | Notification of Samantha Bilkey as a person with significant control on 3 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Rosemary Carol Ann Stone as a director on 3 March 2021 (1 page) |
17 March 2021 | Cessation of Rosemary Carol Ann Stone as a person with significant control on 3 March 2021 (1 page) |
16 December 2020 | Registered office address changed from 26 Urmond Road Canvey Island SS8 9AD England to Mole End Cottage, 11 North Lane Marks Tey Colchester CO6 1EG on 16 December 2020 (1 page) |
7 April 2020 | Notification of Rosemary Carol Ann Stone as a person with significant control on 7 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
7 April 2020 | Registered office address changed from Braeside Farm Great Burches Road Benfleet SS7 3nd England to 26 Urmond Road Canvey Island SS8 9AD on 7 April 2020 (1 page) |
7 April 2020 | Cessation of Samantha Bilkey as a person with significant control on 7 April 2020 (1 page) |
7 April 2020 | Appointment of Mrs Rosemary Carol Ann Stone as a director on 7 April 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
3 October 2019 | Notification of Samantha Bilkey as a person with significant control on 2 October 2019 (2 pages) |
3 October 2019 | Cessation of Damien Alan Stone as a person with significant control on 2 October 2019 (1 page) |
3 October 2019 | Appointment of Miss Samantha Bilkey as a director on 2 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Damien Alan Stone as a director on 2 October 2019 (1 page) |
19 September 2019 | Registered office address changed from Whitehall Farm High Road Fobbing Stanford-Le-Hope SS17 9HN England to Braeside Farm Great Burches Road Benfleet SS7 3nd on 19 September 2019 (1 page) |
4 September 2019 | Resolutions
|
28 August 2019 | Incorporation Statement of capital on 2019-08-28
|