Warminster
Pennsylvania
18974
Director Name | Mr Joseph Maximillian Rogers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 75 Jacksonville Road Warminster Pa Pa 18974 |
Director Name | Julia Udal |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | 75 Jacksonville Road Warminster Pa 18974 |
Director Name | Joseph Peter Bernert Iii |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 75 Jacksonville Road Warminster Pennsylvania 18974 |
Director Name | Peter Joseph Spera Jr |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Director Of Operations |
Country of Residence | United States |
Correspondence Address | 75 Jacksonville Road Warminster Pennsylvania 18974 |
Director Name | John William Harris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus, Canary Wharf London E14 4HD |
Registered Address | Hb Accountants Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
14 March 2017 | Delivered on: 22 March 2017 Persons entitled: Wells Fargo Bank N.A Classification: A registered charge Outstanding |
---|
18 December 2023 | Accounts for a small company made up to 31 May 2023 (7 pages) |
---|---|
10 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 31 May 2022 (8 pages) |
5 December 2022 | Appointment of Julia Udal as a director on 30 September 2022 (2 pages) |
5 December 2022 | Termination of appointment of Peter Joseph Spera Jr as a director on 30 September 2021 (1 page) |
5 December 2022 | Termination of appointment of Joseph Peter Bernert Iii as a director on 30 September 2022 (1 page) |
5 December 2022 | Appointment of Mr Joseph Maximillian Rogers as a director on 30 September 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a small company made up to 31 May 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
16 November 2020 | Registered office address changed from Hb Accountants Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS England to Hb Accountants Unit 28 Plumpton House Plumpton Road Hoddesdon Herts EN11 0LB on 16 November 2020 (1 page) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 May 2020 (7 pages) |
7 November 2019 | Accounts for a small company made up to 31 May 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a small company made up to 31 May 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
7 February 2018 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus, Canary Wharf London E14 4HD United Kingdom to Hb Accountants Amwell House 19 Amwell Street Hoddesdon Herts EN11 8TS on 7 February 2018 (1 page) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 October 2017 | Termination of appointment of John William Harris as a director on 15 October 2017 (1 page) |
16 October 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page) |
16 October 2017 | Termination of appointment of John William Harris as a director on 15 October 2017 (1 page) |
16 October 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page) |
22 March 2017 | Registration of charge 104113190001, created on 14 March 2017 (14 pages) |
22 March 2017 | Registration of charge 104113190001, created on 14 March 2017 (14 pages) |
7 November 2016 | Appointment of John William Harris as a director on 3 November 2016 (2 pages) |
7 November 2016 | Appointment of John William Harris as a director on 3 November 2016 (2 pages) |
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|