Englefield Green
Surrey
TW20 0DF
Director Name | Mr Zacharias Jacobus Adriaan Botes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 April 2021(3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
Director Name | Mr Paul Adriaan Minnaar |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 April 2021(3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
Director Name | Mr Anthony Francis Phillips |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 81 St Judes Road Englefield Green TW20 0DF |
Director Name | Mr Gerhardus Petrus Visagie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 81 St Judes Road Englefield Green TW20 0DF |
Director Name | Mrs Chloe Bennett |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(6 months after company formation) |
Appointment Duration | 2 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 81 St Judes Road Englefield Green TW20 0DF |
Secretary Name | Exceed Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2021(same day as company formation) |
Correspondence Address | Bank House 81 St Judes Road Englefield Green TW20 0DF |
Registered Address | Unit 3, Rule Business Park Grimshaw Lane Middleton Manchester M24 2AE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
16 June 2023 | Termination of appointment of Gerhardus Petrus Visagie as a director on 1 June 2023 (1 page) |
---|---|
16 June 2023 | Termination of appointment of Anthony Francis Phillips as a director on 1 June 2023 (1 page) |
30 March 2023 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Unit 3, Rule Business Park Grimshaw Lane Middleton Manchester M24 2AE on 30 March 2023 (1 page) |
24 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
30 May 2022 | Notification of Paul Adriaan Minnaar as a person with significant control on 15 November 2021 (2 pages) |
30 May 2022 | Cessation of Anthony Francis Phillips as a person with significant control on 15 November 2021 (1 page) |
15 February 2022 | Current accounting period extended from 28 February 2022 to 31 May 2022 (1 page) |
17 January 2022 | Current accounting period extended from 31 January 2022 to 28 February 2022 (1 page) |
12 January 2022 | Confirmation statement made on 18 November 2021 with updates (5 pages) |
21 September 2021 | Termination of appointment of Chloe Bennett as a director on 21 September 2021 (1 page) |
19 July 2021 | Appointment of Mrs Chloe Bennett as a director on 19 July 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Anthony Francis Phillips on 25 May 2021 (2 pages) |
25 May 2021 | Change of details for Mr Anthony Francis Phillips as a person with significant control on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr. Gerhardus Petrus Visagie on 25 May 2021 (2 pages) |
20 April 2021 | Appointment of Mr Paul Adriaan Minnaar as a director on 20 April 2021 (2 pages) |
20 April 2021 | Appointment of Mr Zacharias Jacobus Adriaan Botes as a director on 20 April 2021 (2 pages) |
20 April 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
20 April 2021 | Appointment of Mr Wessel Antonie Botes as a director on 20 April 2021 (2 pages) |
14 January 2021 | Incorporation Statement of capital on 2021-01-14
|