Purfleet
Essex
RM19 1NR
Director Name | Mr Thomas Joseph Nolan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(2 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dolphin Point, Dolphin Way Purfleet Essex RM19 1NR |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland |
Director Name | Ben James Coughlan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(4 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock House 140 London Road Guildford Surrey GU1 1UW |
Director Name | Mr Sebastian Paul Mann |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Alice Crocker House East Grinstead West Sussex RH19 3LB |
Telephone | 01708 891891 |
---|---|
Telephone region | Romford |
Registered Address | 7 Dolphin Point, Dolphin Way Purfleet Essex RM19 1NR |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2013 |
---|---|
Net Worth | -£45,254 |
Cash | £341 |
Current Liabilities | £45,595 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption full accounts made up to 29 February 2016 (4 pages) |
5 December 2016 | Total exemption full accounts made up to 29 February 2016 (4 pages) |
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 December 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
7 December 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
22 November 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Ben Coughlan as a director (1 page) |
22 November 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Ben Coughlan as a director (1 page) |
22 November 2012 | Termination of appointment of Ben Coughlan as a director (1 page) |
22 November 2012 | Termination of appointment of Ben Coughlan as a director (1 page) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Amended accounts made up to 28 February 2010 (7 pages) |
16 November 2011 | Amended accounts made up to 28 February 2010 (7 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
7 January 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Ben James Coughlan on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ben James Coughlan on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ben James Coughlan on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Hayes on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Thomas Nolan on 1 January 2010 (2 pages) |
6 October 2009 | Termination of appointment of Sebastian Mann as a director (1 page) |
6 October 2009 | Termination of appointment of Sebastian Mann as a director (1 page) |
11 June 2009 | Director appointed ben james coughlan (2 pages) |
11 June 2009 | Director appointed ben james coughlan (2 pages) |
11 June 2009 | Director appointed sebastian paul mann (2 pages) |
11 June 2009 | Director appointed sebastian paul mann (2 pages) |
14 May 2009 | Ad 02/04/09\gbp si 37499@1=37499\gbp ic 1/37500\ (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Ad 02/04/09\gbp si 37499@1=37499\gbp ic 1/37500\ (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Nc inc already adjusted 01/04/09 (1 page) |
14 May 2009 | Nc inc already adjusted 01/04/09 (1 page) |
5 May 2009 | Appointment terminated director david deane (1 page) |
5 May 2009 | Director appointed thomas nolan (2 pages) |
5 May 2009 | Director appointed michael hayes (2 pages) |
5 May 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
5 May 2009 | Director appointed thomas nolan (2 pages) |
5 May 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
5 May 2009 | Director appointed michael hayes (2 pages) |
5 May 2009 | Appointment terminated director david deane (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from, unit 7 dolphin point dolphin way, purfleet, essex, RM19 1NG (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from, unit 7 dolphin point dolphin way, purfleet, essex, RM19 1NG (1 page) |
30 January 2009 | Incorporation (17 pages) |
30 January 2009 | Incorporation (17 pages) |