Hornchurch
RM11 1TX
Director Name | Mr Genutis Liaugaudas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127a High Street Hornchurch RM11 1TX |
Registered Address | 127a High Street Hornchurch RM11 1TX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
26 November 2021 | Delivered on: 17 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Police station, 1170 bristol road south, northfield, birmingham, B31 2TJ registered under title number MM71123. Outstanding |
---|---|
26 November 2021 | Delivered on: 17 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Police station, 1170 bristol road south, northfield, birmingham, B31 2TJ registered under title number MM71123. Outstanding |
26 November 2021 | Delivered on: 3 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Police station, 1170 bristol road south, northfield, birmingham, B31 2JJ registered under title number MM71123. Outstanding |
28 September 2020 | Delivered on: 2 October 2020 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: 1170 bristol road south northfield birmingham. Outstanding |
2 October 2020 | Registration of charge 108032840001, created on 28 September 2020 (30 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 February 2020 | Cessation of Vaidas Raila as a person with significant control on 1 February 2020 (1 page) |
12 February 2020 | Notification of Genutis Liaugaudas as a person with significant control on 1 February 2020 (2 pages) |
12 February 2020 | Change of details for Mr Paulius Minderis as a person with significant control on 1 February 2020 (2 pages) |
6 March 2019 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
27 February 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
11 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
1 February 2019 | Cessation of Ausra Buziene as a person with significant control on 1 January 2019 (1 page) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 October 2017 | Registered office address changed from 46 Impey Road Birmingham B31 2PB United Kingdom to 1170 Bristol Road South Northfield Birmingham B31 2TJ on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 46 Impey Road Birmingham B31 2PB United Kingdom to 1170 Bristol Road South Northfield Birmingham B31 2TJ on 13 October 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|