Globe Industrial Estate
Grays
Essex
RM17 6ST
Director Name | Mr Barry Clifford Mead |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 53 Towers Road Globe Industrial Estate Grays Essex RM17 6ST |
Director Name | Mr Sonny Charles Barry Coker |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2022) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 53 Towers Road Globe Industrial Estate Grays Essex RM17 6ST |
Registered Address | 57 Southend Road Grays RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 2 weeks from now) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
8 October 2020 | Cessation of Mead Vt Group Holdings Limited as a person with significant control on 8 October 2020 (1 page) |
8 October 2020 | Notification of Sonny Charles Barry Coker as a person with significant control on 8 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Barry Clifford Mead as a director on 8 October 2020 (1 page) |
8 October 2020 | Cessation of Barry Clifford Mead as a person with significant control on 8 October 2020 (1 page) |
24 September 2020 | Notification of Sonny Charles Barry Coker as a person with significant control on 21 September 2020 (2 pages) |
24 September 2020 | Notification of Barry Clifford Mead as a person with significant control on 19 May 2016 (2 pages) |
24 September 2020 | Cessation of Sonny Charles Barry Coker as a person with significant control on 24 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Sonny Charles Barry Coker as a director on 21 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 November 2016 | Director's details changed for Mr Barry Clifford Mead on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Barry Clifford Mead on 28 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from 53 Globe Industrial Estate Rectory Road Grays Essex RM17 6st United Kingdom to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 53 Globe Industrial Estate Rectory Road Grays Essex RM17 6st United Kingdom to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 (1 page) |
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|