Brentwood
CM13 1QW
Director Name | Mr Jamie Philip Shipley |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Mr Jamie Shipley |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2017) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 5 Rumbullion Drive Billericay Essex CM12 0HE |
Registered Address | C/O Live Recoveries Wentworth House 122 New Road Side Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
50 at £1 | Billy Kinsella 50.00% Ordinary |
---|---|
50 at £1 | Jamie Shipley 50.00% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 2 July 2022 (overdue) |
29 September 2022 | Liquidators' statement of receipts and payments to 29 April 2022 (21 pages) |
---|---|
22 June 2021 | Establishment of creditors or liquidation committee (7 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
17 May 2021 | Registered office address changed from Unit 5 Josselin Road Burnt Mills Industrial Estate Basildon SS13 1QE England to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 17 May 2021 (2 pages) |
17 May 2021 | Appointment of a voluntary liquidator (3 pages) |
17 May 2021 | Statement of affairs (11 pages) |
17 May 2021 | Resolutions
|
23 October 2020 | Registered office address changed from PO Box 6435 Basildon SS14 0QZ England to Unit 5 Josselin Road Burnt Mills Industrial Estate Basildon SS13 1QE on 23 October 2020 (1 page) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from 59 Braeburn Way Basildon Essex SS14 3TU England to PO Box 6435 Basildon SS14 0QZ on 12 June 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 July 2018 | Registered office address changed from 59 59 Braeburn Way Basildon Essex SS14 3TU England to 59 Braeburn Way Basildon Essex SS14 3TU on 3 July 2018 (1 page) |
27 June 2018 | Resolutions
|
18 June 2018 | Appointment of Mr Jamie Philip Shipley as a director on 15 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
11 June 2018 | Registered office address changed from 5 Rumbullion Drive Billericay Essex CM12 0HE England to 59 59 Braeburn Way Basildon Essex SS14 3TU on 11 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 May 2017 | Termination of appointment of Jamie Shipley as a director on 31 March 2017 (1 page) |
15 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
15 May 2017 | Termination of appointment of Jamie Shipley as a director on 31 March 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to 5 Rumbullion Drive Billericay Essex CM12 0HE on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to 5 Rumbullion Drive Billericay Essex CM12 0HE on 23 December 2015 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 January 2015 | Appointment of Mr Jamie Shipley as a director on 31 January 2015 (2 pages) |
31 January 2015 | Appointment of Mr Jamie Shipley as a director on 31 January 2015 (2 pages) |
8 July 2014 | Registered office address changed from 2Nd Floor Cambridge House Harlow Essex CM20 2EQ United Kingdom on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 2Nd Floor Cambridge House Harlow Essex CM20 2EQ United Kingdom on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 2Nd Floor Cambridge House Harlow Essex CM20 2EQ United Kingdom on 8 July 2014 (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|