Stanford-Le-Hope
Essex
SS17 9DE
Director Name | Mr Luke Joseph |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Clovelly Gardens Romford Essex RM7 8NP |
Director Name | Mr Stuart Adam Redbond |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Saffron Court Southfields Business Park Basildon Essex SS15 6SS |
Registered Address | Unit 10 Saffron Court Southfields Business Park Basildon Essex SS15 6SS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
13 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
11 July 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
15 June 2021 | Change of details for Mr Stuart Adam Redbond as a person with significant control on 10 June 2021 (2 pages) |
15 June 2021 | Notification of Paul Giles as a person with significant control on 10 June 2021 (2 pages) |
15 June 2021 | Notification of Luke Joseph as a person with significant control on 10 June 2021 (2 pages) |
11 June 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
11 June 2021 | Appointment of Mr Luke Joseph as a director on 10 June 2021 (2 pages) |
11 June 2021 | Appointment of Mr Paul Giles as a director on 10 June 2021 (2 pages) |
12 April 2021 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to Unit 10 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 12 April 2021 (1 page) |
22 March 2021 | Incorporation Statement of capital on 2021-03-22
|