Southend Road
Billericay
CM11 2PZ
Director Name | Mr Stewart Leonard James Lawson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Guildprime Business Centre Southend Road Billericay CM11 2PZ |
Director Name | Mr Jason David Stanton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4a Guildprime Business Centre Southend Road Billericay CM11 2PZ |
Registered Address | Unit 4a Guildprime Business Centre Southend Road Billericay CM11 2PZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
11 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
11 July 2023 | Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
26 May 2023 | Appointment of Mr Thomas Stephen Church as a director on 26 May 2023 (2 pages) |
29 July 2022 | Cessation of Anthony James Hannigan as a person with significant control on 29 July 2022 (1 page) |
29 July 2022 | Appointment of Mr Jason David Stanton as a director on 29 July 2022 (2 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
29 July 2022 | Change of details for Mr Stewart Leonard James Lawson as a person with significant control on 29 July 2022 (2 pages) |
29 July 2022 | Notification of Stewart Leonard James Lawson as a person with significant control on 29 July 2022 (2 pages) |
28 March 2022 | Change of share class name or designation (2 pages) |
8 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
25 August 2021 | Change of share class name or designation (2 pages) |
25 August 2021 | Memorandum and Articles of Association (43 pages) |
25 August 2021 | Resolutions
|
26 July 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
7 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Stewart Leonard James Lawson as a director on 1 August 2020 (2 pages) |
4 August 2020 | Registered office address changed from 72 the Maultway Camberley GU15 1QF England to Unit 4a Guildprime Business Centre Southend Road Billericay CM11 2PZ on 4 August 2020 (1 page) |
24 October 2019 | Incorporation Statement of capital on 2019-10-24
|