PROPERTY IMPROVEMENT CENTRE LIMITED - ESSEX
Company Profile | Company Filings |
Overview
PROPERTY IMPROVEMENT CENTRE LIMITED is a Private Limited Company from ESSEX and has the status: Active - Proposal to Strike off.
PROPERTY IMPROVEMENT CENTRE LIMITED was incorporated 16 years ago on 25/04/2007 and has the registered number: 06226194. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2021.
PROPERTY IMPROVEMENT CENTRE LIMITED was incorporated 16 years ago on 25/04/2007 and has the registered number: 06226194. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2021.
PROPERTY IMPROVEMENT CENTRE LIMITED - ESSEX
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
2ND FLOOR, 43 BROOMFIELD ROAD
ESSEX
CM1 1SY
This Company Originates in : United Kingdom
Previous trading names include:
PRINCIPLE ESTATES (UK) LIMITED (until 04/03/2015)
PRINCIPLE ESTATES (UK) LIMITED (until 04/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2021 | 22/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN WRIGHT | Dec 1971 | British | Director | 2018-07-24 | CURRENT |
THIRD PARTY FORMATIONS LIMITED | Corporate Director | 2007-04-25 UNTIL 2015-03-04 | RESIGNED | ||
MR ANDREW MATTHEW WRIGHT | Dec 1973 | British | Director | 2017-04-01 UNTIL 2018-07-24 | RESIGNED |
MS SUZANNE KAVANAGH | Dec 1980 | British | Director | 2015-11-16 UNTIL 2017-03-22 | RESIGNED |
MR RICHARD PETER JOBLING | Nov 1968 | British | Director | 2010-09-24 UNTIL 2015-03-04 | RESIGNED |
MR STUART HEMPLE | Apr 1980 | British | Director | 2015-03-04 UNTIL 2015-11-16 | RESIGNED |
MR STUART HEMPLE | Apr 1980 | British | Director | 2017-04-01 UNTIL 2018-07-24 | RESIGNED |
MR MARK BREEN | Sep 1991 | British | Director | 2017-03-22 UNTIL 2017-03-22 | RESIGNED |
THIRD PARTY COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-04-25 UNTIL 2015-03-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Scott David Moyes | 2021-02-12 | 7/1989 | Hamilton | Ownership of shares 75 to 100 percent |
Mr David John Wright | 2018-07-24 - 2021-02-12 | 12/1971 | Glasgow | Ownership of shares 75 to 100 percent |
Mr Stuart Hemple | 2017-04-08 - 2018-07-24 | 4/1980 | Ownership of shares 25 to 50 percent | |
Mr Andrew Matthew Wright | 2017-04-08 - 2018-07-24 | 12/1973 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PROPERTY IMPROVEMENT CENTRE LIMITED | 2021-03-02 | 31-12-2019 | £34,483 equity |
Micro-entity Accounts - PROPERTY IMPROVEMENT CENTRE LIMITED | 2019-10-01 | 31-12-2018 | £53,542 equity |
Micro-entity Accounts - PROPERTY IMPROVEMENT CENTRE LIMITED | 2018-09-29 | 31-12-2017 | £44,387 equity |
Micro-entity Accounts - PROPERTY IMPROVEMENT CENTRE LIMITED | 2017-10-03 | 31-12-2016 | £-23,485 equity |
PROPERTY_IMPROVEMENT_CENT - Accounts | 2016-12-20 | 31-12-2015 | £649 Cash £3,011 equity |
Abbreviated Company Accounts - PROPERTY IMPROVEMENT CENTRE LIMITED | 2015-04-01 | 31-12-2014 | £1 Cash £1 equity |
Dormant Company Accounts - PRINCIPLE ESTATES (UK) LIMITED | 2015-01-03 | 30-04-2014 | £1 Cash £1 equity |