Victoria Road
Chelmsford
CM1 1JR
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Registered Address | 11 Asheton Business Park Tysea Hill Stapleford Abbotts Romford RM4 1JU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Duport Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
23 February 2021 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Resolutions
|
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
7 October 2019 | Notification of Walter Knight as a person with significant control on 27 June 2019 (2 pages) |
7 October 2019 | Registered office address changed from 3 Park Grove Edgware HA8 7SH England to 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Walter Knight as a director on 27 June 2019 (2 pages) |
5 September 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Park Grove Edgware HA8 7SH on 5 September 2019 (1 page) |
5 September 2019 | Cessation of Bryan Anthony Thornton as a person with significant control on 27 June 2019 (1 page) |
5 September 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 June 2019 (1 page) |
5 September 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 27 June 2019 (1 page) |
30 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
30 August 2017 | Notification of Cfs Secretaries Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Notification of Bryan Thornton as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
30 August 2017 | Notification of Cfs Secretaries Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Duport Director Limited as a director on 31 July 2017 (1 page) |
30 August 2017 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Bryan Anthony Thornton as a director on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Bryan Anthony Thornton as a director on 30 August 2017 (2 pages) |
30 August 2017 | Cessation of Peter Anthony Valaitis as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 August 2017 | Notification of Bryan Thornton as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 August 2017 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 30 August 2017 (1 page) |
30 August 2017 | Cessation of Peter Anthony Valaitis as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 July 2017 (1 page) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 August 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
13 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 21 November 2013 (2 pages) |
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
10 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Duport Director Limited on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Duport Director Limited on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
16 September 2008 | Director appointed mr peter valaitis (1 page) |
16 September 2008 | Director appointed mr peter valaitis (1 page) |
29 July 2008 | Incorporation (13 pages) |
29 July 2008 | Incorporation (13 pages) |