Lowestoft
NR32 5AT
Director Name | Mr Gary John Cooper |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 August 2021(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoblongs Industrial Estate Chelmsford Road Dunmow CM6 1JA |
Director Name | Mr Ian Peter Griffiths |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 August 2021(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoblongs Industrial Estate Chelmsford Road Dunmow CM6 1JA |
Director Name | Mr Stephen Millburn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 August 2021(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hoblongs Industrial Estate Chelmsford Road Dunmow CM6 1JA |
Secretary Name | Mrs Suzanne Marie Griffiths |
---|---|
Status | Current |
Appointed | 27 September 2021(6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Hoblongs Industrial Estate Chelmsford Road Dunmow CM6 1JA |
Registered Address | Hoblongs Industrial Estate Chelmsford Road Dunmow CM6 1JA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 May 2022 | Delivered on: 12 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
10 October 2023 | Cessation of Gary John Cooper as a person with significant control on 9 October 2023 (1 page) |
---|---|
10 October 2023 | Cessation of Ian Peter Griffiths as a person with significant control on 9 October 2023 (1 page) |
10 October 2023 | Notification of Griffco Ventures Limited as a person with significant control on 9 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Suzanne Marie Griffiths as a secretary on 9 October 2023 (1 page) |
10 October 2023 | Termination of appointment of Ian Peter Griffiths as a director on 9 October 2023 (1 page) |
10 October 2023 | Notification of Gjc Ventures Limited as a person with significant control on 9 October 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
19 December 2022 | Current accounting period shortened from 30 June 2022 to 30 June 2021 (1 page) |
9 December 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
10 August 2022 | Resolutions
|
9 August 2022 | Memorandum and Articles of Association (24 pages) |
12 May 2022 | Registration of charge 133028430001, created on 9 May 2022 (13 pages) |
21 April 2022 | Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
11 October 2021 | Resolutions
|
11 October 2021 | Memorandum and Articles of Association (19 pages) |
28 September 2021 | Statement of capital following an allotment of shares on 16 August 2021
|
28 September 2021 | Appointment of Mrs Suzanne Marie Griffiths as a secretary on 27 September 2021 (2 pages) |
14 September 2021 | Resolutions
|
13 September 2021 | Change of share class name or designation (2 pages) |
25 August 2021 | Appointment of Mr Ian Peter Griffiths as a director on 16 August 2021 (2 pages) |
25 August 2021 | Appointment of Mr Stephen Millburn as a director on 16 August 2021 (2 pages) |
25 August 2021 | Registered office address changed from The Folly Lound Road Blundeston Lowestoft Suffolk NR32 5AT England to Hoblongs Industrial Estate Chelmsford Road Dunmow CM6 1JA on 25 August 2021 (1 page) |
25 August 2021 | Notification of Ian Peter Griffiths as a person with significant control on 16 August 2021 (2 pages) |
25 August 2021 | Cessation of Richard Robert Smith as a person with significant control on 16 August 2021 (1 page) |
25 August 2021 | Appointment of Mr Gary John Cooper as a director on 16 August 2021 (2 pages) |
25 August 2021 | Notification of Gary John Cooper as a person with significant control on 16 August 2021 (2 pages) |
30 March 2021 | Incorporation Statement of capital on 2021-03-30
|