Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr Gary Dean Milsom |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Ms Louise Emily Stone |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House West Street Rochford SS4 1AS |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
21 November 2017 | Termination of appointment of Gary Dean Milsom as a director on 21 November 2017 (1 page) |
---|---|
21 November 2017 | Appointment of Ms Louise Emily Stone as a director on 20 November 2017 (2 pages) |
21 November 2017 | Cessation of Gary Dean Milsom as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Notification of Louise Stone as a person with significant control on 20 November 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 September 2017 | Appointment of Mr Gary Dean Milsom as a director on 7 March 2017 (3 pages) |
22 September 2017 | Termination of appointment of Louise Emily Stone as a director on 8 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
23 January 2017 | Registered office address changed from 23 23 Elm Drive Rayleigh Essex SS6 8AB England to Sovereign House West Street Rochford SS4 1AS on 23 January 2017 (1 page) |
7 January 2016 | Incorporation Statement of capital on 2016-01-07
|