Cannock
WS11 8XW
Director Name | Mr Richard Wilson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Gary Clements |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Briggs Equipment Uk Limited Orbital 7 Orbital Way Cannock WS11 8XW |
Director Name | Mr Tom Lee |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2020(same day as company formation) |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Stuart Parsons |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(same day as company formation) |
Role | Certififed Accountant |
Country of Residence | England |
Correspondence Address | Orbital 7 Orbital Way Cannock WS11 8XW |
Director Name | Mr Timothy Andrew Redfern |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swales Pavilion Raf Wyton Huntingdon Cambridgeshire PE28 2EA |
Director Name | Mr Richard James Ward |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Adam Alderson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(1 year after company formation) |
Appointment Duration | 1 year (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
30 March 2021 | Delivered on: 1 April 2021 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Particulars: No land, ship, or aircraft is charged by the instrument.. Clause 3.9 creates a fixed charge over all intellectual property rights (as defined in the instrument), including all fees, royalties and other rights relating to or deriving from them.. Please see the instrument for full details of the charges created. Outstanding |
---|
18 July 2023 | Full accounts made up to 31 December 2022 (47 pages) |
---|---|
19 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
23 March 2023 | Appointment of Mr Tom Lee as a director on 23 March 2023 (2 pages) |
13 February 2023 | Termination of appointment of Richard James Ward as a director on 31 January 2023 (1 page) |
24 October 2022 | Appointment of Mr Gary Clements as a director on 29 September 2022 (2 pages) |
24 October 2022 | Termination of appointment of Adam Alderson as a director on 29 September 2022 (1 page) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (38 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
20 January 2022 | Appointment of Mr Richard Wilson as a director on 4 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Timothy Andrew Redfern as a director on 30 November 2021 (1 page) |
14 September 2021 | Appointment of Mr Adam Alderson as a director on 7 September 2021 (2 pages) |
14 September 2021 | Termination of appointment of Stuart Parsons as a director on 7 September 2021 (1 page) |
13 September 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
31 July 2021 | Director's details changed for Mr Richard James Ward on 30 July 2021 (2 pages) |
1 April 2021 | Registration of charge 128013040001, created on 30 March 2021 (46 pages) |
1 February 2021 | Notification of Ameybriggs Servcies Holdings Limited as a person with significant control on 10 August 2020 (2 pages) |
1 February 2021 | Withdrawal of a person with significant control statement on 1 February 2021 (2 pages) |
1 February 2021 | Change of details for Ameybriggs Servcies Holdings Limited as a person with significant control on 10 August 2020 (2 pages) |
4 September 2020 | Memorandum and Articles of Association (11 pages) |
4 September 2020 | Resolutions
|
17 August 2020 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
16 August 2020 | Resolutions
|
14 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
10 August 2020 | Incorporation Statement of capital on 2020-08-10
|