Grays
Essex
RM20 3ED
Director Name | Mr Guy Green |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED |
Website | mailingguy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 865544 |
Telephone region | Romford |
Registered Address | Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
1 at £1 | Guy Green 50.00% Ordinary |
---|---|
1 at £1 | Wayne Nugent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,708 |
Cash | £293,122 |
Current Liabilities | £172,832 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
7 December 2011 | Delivered on: 17 December 2011 Persons entitled: Waterfront Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £3,638.97. Outstanding |
---|---|
13 February 2009 | Delivered on: 14 February 2009 Persons entitled: Waterfront Studios Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £3,638.97. Outstanding |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 March 2016 | Director's details changed for Mr Wayne Nugent on 9 March 2016 (2 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Register inspection address has been changed from 58C North Woolwich Road London E16 2AA United Kingdom to Unit 2 Thurrock Trade Park Oliver Road Grays Essex RM20 3ED (1 page) |
24 November 2015 | Register(s) moved to registered office address Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 February 2015 | Registered office address changed from 58C North Woolwich Road London E16 2AA to Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED on 24 February 2015 (1 page) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
12 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
11 January 2010 | Director's details changed for Mr Guy Green on 2 October 2009 (2 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Director's details changed for Mr Guy Green on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Wayne Nugent on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 87 vicars moor lane winchmore hill london N21 1BL united kingdom (1 page) |
9 July 2009 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 November 2008 | Incorporation (15 pages) |