Chelmsford
Essex
CM2 9QT
Director Name | Ms Alice May Howgego |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Finance And HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Director Name | Mr Charles Richard Moore |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Director Name | Mr David James Geer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Registered Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 11 March 2024 with updates (5 pages) |
---|---|
4 January 2024 | Director's details changed for Mr Nicolas Mark Lewis Duggan on 1 January 2024 (2 pages) |
4 January 2024 | Appointment of Ms Alice May Howgego as a director on 31 December 2023 (2 pages) |
4 January 2024 | Termination of appointment of David James Geer as a director on 1 January 2024 (1 page) |
4 January 2024 | Appointment of Mr Charles Richard Moore as a director on 31 December 2023 (2 pages) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
22 March 2023 | Confirmation statement made on 11 March 2023 with updates (5 pages) |
15 September 2022 | Change of details for J.W. Steele & Sons Trustee Limited as a person with significant control on 15 September 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 July 2022 | Director's details changed for Mr Nicolas Mark Lewis Duggan on 1 July 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 July 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 May 2021 | Director's details changed for Mr Nicolas Mark Lewis Duggan on 10 March 2021 (2 pages) |
17 May 2021 | Registered office address changed from 264 Baddow Road Chelmsford Essex CM2 9QR United Kingdom to 264 Baddow Road Chelmsford Essex CM2 9QT on 17 May 2021 (1 page) |
17 May 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
17 May 2021 | Director's details changed for Mr David James Geer on 10 March 2021 (2 pages) |
15 March 2021 | Cessation of David James Geer as a person with significant control on 16 September 2020 (1 page) |
15 March 2021 | Notification of J.W. Steele & Sons Trustee Limited as a person with significant control on 16 September 2020 (2 pages) |
15 March 2021 | Change of details for Mr David James Geer as a person with significant control on 4 April 2020 (2 pages) |
15 March 2021 | Notification of Carol Jane Geer as a person with significant control on 4 April 2020 (2 pages) |
15 March 2021 | Cessation of Carol Jane Geer as a person with significant control on 16 September 2020 (1 page) |
30 September 2020 | Memorandum and Articles of Association (20 pages) |
30 September 2020 | Change of share class name or designation (2 pages) |
30 September 2020 | Resolutions
|
1 July 2020 | Appointment of Nicolas Mark Lewis Duggan as a director on 17 June 2020 (2 pages) |
15 June 2020 | Statement of capital following an allotment of shares on 4 April 2020
|
11 March 2020 | Incorporation
Statement of capital on 2020-03-11
|