Rainham
Essex
RM13 8UH
Director Name | Mr Jeffrey Clifford Rivers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH |
Secretary Name | Miss Mica Bihal |
---|---|
Status | Current |
Appointed | 18 January 2017(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 1 Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH |
Director Name | Mr Neil Andrew Turton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Coo Coops Uk |
Country of Residence | England |
Correspondence Address | Unit 1 Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH |
Director Name | Sukpreet Virdee |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Time House Renwick Road Barking Essex IG11 0SH |
Registered Address | Unit 1 Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 September 2018 | Previous accounting period shortened from 18 January 2018 to 31 December 2017 (1 page) |
11 June 2018 | Registered office address changed from Time House Renwick Road Barking Essex IG11 0SH to Unit 1 Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 11 June 2018 (1 page) |
10 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
9 January 2018 | Cessation of Shamir Bihal as a person with significant control on 18 December 2017 (1 page) |
9 January 2018 | Cessation of Shamir Bihal as a person with significant control on 18 December 2017 (1 page) |
9 January 2018 | Notification of a person with significant control statement (2 pages) |
9 January 2018 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Termination of appointment of Sukpreet Virdee as a director on 27 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Sukpreet Virdee as a director on 27 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Neil Andrew Turton as a director on 27 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Neil Andrew Turton as a director on 27 July 2017 (2 pages) |
31 January 2017 | Appointment of Miss Mica Bihal as a secretary on 18 January 2017 (2 pages) |
31 January 2017 | Appointment of Miss Mica Bihal as a secretary on 18 January 2017 (2 pages) |
27 January 2017 | Current accounting period extended from 31 December 2017 to 18 January 2018 (1 page) |
27 January 2017 | Current accounting period extended from 31 December 2017 to 18 January 2018 (1 page) |
16 January 2017 | Registered office address changed from Unit 2 Davenport Centre Renwick Road Barking Essex IG11 0SH to Time House Renwick Road Barking Essex IG11 0SH on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from Unit 2 Davenport Centre Renwick Road Barking Essex IG11 0SH to Time House Renwick Road Barking Essex IG11 0SH on 16 January 2017 (2 pages) |
20 December 2016 | Incorporation (60 pages) |
20 December 2016 | Incorporation (60 pages) |