Upminster
Essex
RM14 2TR
Director Name | Mr Martino Basile |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 May 2020) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | David William Norris |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(3 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 May 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mr Neale Martin Banfield |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Website | magicthermodynamicbox.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alistair Smit 50.00% Ordinary |
---|---|
100 at £1 | Martino Basile 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,755 |
Cash | £54,576 |
Current Liabilities | £41,073 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
18 December 2015 | Appointment of David William Norris as a director on 17 December 2015 (2 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
5 November 2015 | Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Appointment of Mr Martino Basile as a director (2 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
5 December 2012 | Appointment of Mr Neale Martin Banfield as a director (2 pages) |
27 November 2012 | Incorporation (33 pages) |