Black Notley
Braintree
Essex
CM77 8JT
Director Name | Mr Anthony Shields |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynderswood Business Park Unit 1, House 5, Lynders Black Notley Braintree Essex CM77 8JT |
Director Name | Mr Alan Roy Bultitude |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Lynderswood Business Park Unit 2, House 5, Lynderswood Lane Black Notley Braintree Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
27 April 2023 | Delivered on: 3 May 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
21 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
3 May 2023 | Registration of charge 123156870001, created on 27 April 2023 (23 pages) |
21 November 2022 | Confirmation statement made on 13 November 2022 with updates (5 pages) |
4 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
31 March 2022 | Second filing of Confirmation Statement dated 13 November 2021 (3 pages) |
29 March 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
29 March 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
15 December 2021 | Previous accounting period shortened from 31 October 2021 to 30 September 2021 (1 page) |
17 November 2021 | Confirmation statement made on 13 November 2021 with no updates
|
23 August 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
9 August 2021 | Previous accounting period shortened from 30 November 2020 to 31 October 2020 (1 page) |
29 April 2021 | Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Lynderswood Business Park Unit 1, House 5, Lynderswood Lane Black Notley Braintree Essex CM77 8JT on 29 April 2021 (1 page) |
23 March 2021 | Registered office address changed from Unit 1, House 5 Lynderswood Lane Black Notley Braintree Essex CM77 8JT England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 23 March 2021 (1 page) |
17 November 2020 | Cessation of Alan Roy Bultitude as a person with significant control on 30 October 2020 (1 page) |
17 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
17 November 2020 | Appointment of Mr Anthony Shields as a director on 30 October 2020 (2 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
17 November 2020 | Notification of Sean Michael Connolly as a person with significant control on 30 October 2020 (2 pages) |
4 September 2020 | Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to Unit 1, House 5 Lynderswood Lane Black Notley Braintree Essex CM77 8JT on 4 September 2020 (1 page) |
23 March 2020 | Termination of appointment of Alan Roy Bultitude as a director on 23 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Sean Michael Connolly as a director on 23 March 2020 (2 pages) |
13 December 2019 | Withdrawal of a person with significant control statement on 13 December 2019 (2 pages) |
13 December 2019 | Notification of Alan Roy Bultitude as a person with significant control on 14 November 2019 (2 pages) |
13 December 2019 | Appointment of Mr Alan Roy Bultitude as a director on 14 November 2019 (2 pages) |
14 November 2019 | Incorporation Statement of capital on 2019-11-14
|
14 November 2019 | Termination of appointment of Michael Duke as a director on 14 November 2019 (1 page) |