1386 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 2UJ
There are 1028 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Reference Date
30 June
Accounts Category
Accounts Last Made Up
30 June 2017
Accounts Next Due
31 March 2019
Returns Last Made Up
15 June 2016
Returns Next Due
13 July 2017
Mortgages
None
2016 | |
---|---|
Fixed Assets | £0 |
Current Assets | £0 |
of which Cash | £0 |
Total Assets | £0 |
Current Liabilities | £0 |
Net Current Assets | £0 |
Total Net Worth | £0 |
Director
Appointed on 5 October 2016
Nationality: British
Occupation: Asbestos Consultant
Month of birth: January 1981
East Store Lorkins Farm
Conways Road
Orsett
Essex
RM16 3EL
United Kingdom
Director
Appointed on 1 July 2017
Nationality: British
Occupation: Director
Month of birth: April 1971
34 Holtynge
South Benfleet
Essex
SS7 5QH
United Kingdom
Director
Appointed on 15 June 2015
Resigned on 5 October 2016
Nationality: British
Occupation: Director
Month of birth: August 1953
Green Gables
215 London Road, Black Notley,
Braintree
Essex
CM77 8QG
United Kingdom
Director
Appointed on 15 June 2015
Resigned on 5 October 2016
Nationality: British
Occupation: Director
Month of birth: April 1971
34
Holtynge
South Benfleet
Essex
SS7 5QH
United Kingdom
This information was most recently updated 04/12/2018.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
PDF links open at the relevent document at the Companies House website. We do not store filing documents locally. Any errors or ommissions in these documents are solely the responsibility of Companies House. Please do not contact us for corrections or deletions, as we have no control over the content displayed by Companies House.
Action Date: 6 April 2016. Category: Persons with significant control. Type: PSC01. Barcode: X7H4OLCQ. Transaction: MzIxNzUyNDIzMWFkaXF6a2N4.
Action Date: 1 July 2017. Category: Officers. Type: AP01. Barcode: X7BFQ8RU. Transaction: MzIxMTE4MTUyM2FkaXF6a2N4.
Action Date: 30 July 2018. Category: Officers. Type: CH01. Barcode: X7BFPGMG. Transaction: MzIxMTE4MDg5MWFkaXF6a2N4.
Action Date: 15 June 2018. Category: Confirmation statement. Type: CS01. Barcode: X7BFQD5N. Transaction: MzIxMTE4MTY2N2FkaXF6a2N4.
Action Date: 15 June 2017. Category: Confirmation statement. Type: CS01. Barcode: X7BFPGZU. Transaction: MzIxMTE4MDg0MmFkaXF6a2N4.
Action Date: 30 June 2017. Category: Accounts. Type: AA. Barcode: X7BDBPA0. Transaction: MzIxMTA1MDkyN2FkaXF6a2N4.
Action Date: 13 July 2018. Category: Address. Type: AD01. Barcode: A79LJSK0. Transaction: MzIwOTQ5NTI0OWFkaXF6a2N4.
Category: Gazette. Type: DISS40. Transaction: MzIwOTE4NzQwMWFkaXF6a2N4.
Category: Gazette. Type: GAZ1. Transaction: MzIwNDQ5NzQxOGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Barcode: X65Z7OBK. Transaction: MzE3NTM0MTc0OWFkaXF6a2N4.
Action Date: 30 June 2016. Category: Accounts. Type: AA. Barcode: X650YSZC. Transaction: MzE3NDE5OTU4N2FkaXF6a2N4.
Action Date: 5 October 2016. Category: Officers. Type: TM01. Barcode: A5H7AODF. Transaction: MzE1OTc4NDc5NmFkaXF6a2N4.
Action Date: 5 October 2016. Category: Officers. Type: TM01. Barcode: A5H7AOD7. Transaction: MzE1OTc4NDc5NWFkaXF6a2N4.
Action Date: 5 October 2016. Category: Officers. Type: AP01. Barcode: A5H7AOAF. Transaction: MzE1OTc4NDc5N2FkaXF6a2N4.
Action Date: 15 June 2016. Category: Annual return. Type: AR01. Barcode: X5CGMCBS. Transaction: MzE1NDE0MjgwNWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X49FRAKG. Transaction: MzEyNTA0NTI2MGFkaXF6a2N4.