Grays
Essex
RM20 4DB
Secretary Name | Mr Ian David Saville |
---|---|
Status | Current |
Appointed | 01 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Martin Lavery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Ian David Saville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Gordon Alexander MacDonald |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Registered Address | Europa Park London Road Grays Essex RM20 4DB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | John Alan Hall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 March 2023 | Delivered on: 21 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 December 2016 | Delivered on: 28 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 March 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Accounts for a small company made up to 31 March 2023 (17 pages) |
21 March 2023 | Registration of charge 088709640003, created on 21 March 2023 (9 pages) |
7 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
4 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
3 April 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
11 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
10 March 2021 | Appointment of Mr Ian David Saville as a director on 2 April 2019 (2 pages) |
17 November 2020 | Termination of appointment of Charles Richard Green as a secretary on 31 October 2020 (1 page) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
15 April 2019 | Termination of appointment of Gordon Alexander Macdonald as a director on 31 March 2019 (1 page) |
15 April 2019 | Appointment of Mr Martin Lavery as a director on 2 April 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
28 December 2017 | Registration of charge 088709640002, created on 28 December 2017 (35 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
28 December 2016 | Registration of charge 088709640001, created on 28 December 2016 (8 pages) |
28 December 2016 | Registration of charge 088709640001, created on 28 December 2016 (8 pages) |
30 September 2016 | Appointment of Mr Gordon Alexander Macdonald as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Gordon Alexander Macdonald as a director on 30 September 2016 (2 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 November 2015 | Company name changed acepsi LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Company name changed acepsi LIMITED\certificate issued on 05/11/15
|
5 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
5 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 February 2014 | Change of name notice (2 pages) |
27 February 2014 | Company name changed asbestos consultants europe LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Company name changed asbestos consultants europe LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Change of name notice (2 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|