Stafford Park 4
Telford
TF3 3BA
Director Name | Mr Philip John Bacon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Ms Angela Jane Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Shaffiq Mahmood |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granville Suite Stafford Park 4 Business Development Centre Stafford Park 4 Shropshire TF3 3BA |
Director Name | Mrs Danielle Whines |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Granville Suite Stafford Park 4 Business Development Centre Stafford Park 4 Shropshire TF3 3BA |
Director Name | Miss Francesca Alice Whines |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Granville Suite Stafford Park 4 Business Development Centre Stafford Park 4 Shropshire TF3 3BA |
Registered Address | Sear Bach Water Street Caerwys Mold CH7 5AT Wales |
---|---|
Constituency | Delyn |
Parish | Caerwys |
Ward | Caerwys |
Built Up Area | Caerwys |
1 at £1 | Philip John Bacon 100.00% Ordinary |
---|
Latest Accounts | 30 January 2019 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 January 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 5 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 19 February 2023 (overdue) |
29 January 2015 | Delivered on: 17 February 2015 Satisfied on: 15 October 2015 Persons entitled: Qssd Limited (In Liquidation) Classification: A registered charge Fully Satisfied |
---|
11 February 2021 | Notification of Michael Stanley Whines as a person with significant control on 5 August 2020 (2 pages) |
---|---|
11 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
26 August 2020 | Appointment of Miss Francesca Alice Whines as a director on 5 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Danielle Whines as a director on 4 August 2020 (1 page) |
5 August 2020 | Cessation of Danielle Whines as a person with significant control on 4 August 2020 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 30 January 2019 (2 pages) |
2 May 2019 | Termination of appointment of Shaffiq Mahmood as a director on 1 April 2019 (1 page) |
2 May 2019 | Notification of Danielle Whines as a person with significant control on 1 April 2019 (2 pages) |
2 May 2019 | Cessation of Shaffiq Mahmood as a person with significant control on 1 April 2019 (1 page) |
2 May 2019 | Appointment of Mrs Danielle Whines as a director on 1 April 2019 (2 pages) |
22 March 2019 | Registered office address changed from Granville Suite Granville Suite Business Development Centre Stafford Park 4 Shropshire TF3 3BA England to Granville Suite Stafford Park 4 Business Development Centre Stafford Park 4 Shropshire TF3 3BA on 22 March 2019 (1 page) |
20 March 2019 | Registered office address changed from Suite 6, Business Development Centre Stafford Park 4 Telford TF3 3BA England to Granville Suite Granville Suite Business Development Centre Stafford Park 4 Shropshire TF3 3BA on 20 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 30 January 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr Shaffiq Mahmood on 18 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 January 2016 (5 pages) |
28 September 2016 | Previous accounting period shortened from 1 February 2016 to 30 January 2016 (1 page) |
28 September 2016 | Previous accounting period shortened from 1 February 2016 to 30 January 2016 (1 page) |
20 September 2016 | Previous accounting period extended from 31 January 2016 to 1 February 2016 (1 page) |
20 September 2016 | Previous accounting period extended from 31 January 2016 to 1 February 2016 (1 page) |
24 August 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Suite 6, Business Development Centre Stafford Park 4 Telford TF3 3BA on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Suite 6, Business Development Centre Stafford Park 4 Telford TF3 3BA on 24 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 March 2016 | Termination of appointment of Angela Jane Bacon as a director on 9 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Sharriq Mahmood as a director on 9 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Sharriq Mahmood on 9 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Sharriq Mahmood on 9 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Sharriq Mahmood as a director on 9 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Angela Jane Bacon as a director on 9 March 2016 (1 page) |
26 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 October 2015 | Satisfaction of charge 093818310001 in full (4 pages) |
15 October 2015 | Satisfaction of charge 093818310001 in full (4 pages) |
17 February 2015 | Registration of charge 093818310001, created on 29 January 2015 (32 pages) |
17 February 2015 | Registration of charge 093818310001, created on 29 January 2015 (32 pages) |
30 January 2015 | Termination of appointment of Philip John Bacon as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Philip John Bacon as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Ms Angela Jane Bacon as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Angela Jane Bacon as a director on 30 January 2015 (2 pages) |
9 January 2015 | Incorporation
Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation
Statement of capital on 2015-01-09
|