Rayleigh
SS6 7LR
Director Name | Mr Dean Warren |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Secretary Name | Rebecca Ann Warren |
---|---|
Status | Current |
Appointed | 26 September 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 25 September 2022 with updates (6 pages) |
5 July 2022 | Notification of a person with significant control statement (2 pages) |
5 July 2022 | Memorandum and Articles of Association (26 pages) |
5 July 2022 | Resolutions
|
4 July 2022 | Cessation of Dean Warren as a person with significant control on 26 September 2021 (1 page) |
4 July 2022 | Change of share class name or designation (2 pages) |
4 July 2022 | Cessation of Neil Stainer as a person with significant control on 26 September 2021 (1 page) |
29 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
29 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
23 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
16 May 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 16 May 2021 (1 page) |
13 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
25 November 2019 | Cessation of Bernadette Clare Barber as a person with significant control on 1 November 2019 (3 pages) |
25 November 2019 | Current accounting period shortened from 30 September 2020 to 31 August 2020 (3 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
19 November 2019 | Resolutions
|
19 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
19 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
15 November 2019 | Notification of Dean Warren as a person with significant control on 1 November 2019 (2 pages) |
15 November 2019 | Notification of Neil Stainer as a person with significant control on 1 November 2019 (2 pages) |
26 September 2019 | Incorporation Statement of capital on 2019-09-26
|