Grays
RM16 2HD
Director Name | Refol Miah |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(same day as company formation) |
Role | Ambulance Controller |
Country of Residence | England |
Correspondence Address | 11 Leasway Grays RM16 2HD |
Registered Address | 11 Leasway Grays RM16 2HD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Stifford Clays |
Built Up Area | Grays |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
17 January 2020 | Delivered on: 23 January 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 11 picton grove. Liverpool. L15 1HL. Outstanding |
---|---|
17 January 2020 | Delivered on: 20 January 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 3 day street, liverpool L13 2DS. Title number MS127822. Outstanding |
5 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Registration of charge 122289230002, created on 17 January 2020 (4 pages) |
20 January 2020 | Registration of charge 122289230001, created on 17 January 2020 (4 pages) |
3 October 2019 | Notification of Mohammed Abu - Taher Miah as a person with significant control on 26 September 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
2 October 2019 | Director's details changed for Mohammed Abu-Taher Miah on 26 September 2019 (2 pages) |
26 September 2019 | Incorporation Statement of capital on 2019-09-26
|