MATHS EDUCATION EXPERTS LIMITED

Dissolved West Horndon

Educational support services

Educational support services
M

MATHS EDUCATION EXPERTS LIMITED

Educational support services

Founded 30 Apr 2019 Dissolved West Horndon, United Kingdom website.com
Educational support services

Previous Company Names

SUPREME VEHICLE SALES LTD 13 Dec 2019 — 14 Oct 2020
SUPREME VEHICLE EXPORTS LTD 30 Apr 2019 — 13 Dec 2019
Accounts
Confirmation Submitted 14 Oct 2020 Next due 27 Oct 2021 56 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom

Full company profile for MATHS EDUCATION EXPERTS LIMITED (11970067), a dissolved company based in West Horndon, United Kingdom. Incorporated 30 Apr 2019. Educational support services. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
John Robert PrestonDirectorBritishUnited Kingdom4331 Aug 2020Active

Shareholders

Shareholders (2)

John Robert Preston
100.0%
100
Graeme Cameron Randall
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr Graeme Cameron Randall

Scottish

Active
Notified 15 Aug 2019
Residence United Kingdom
DOB May 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

John Robert Preston

British

Active
Notified 31 Aug 2020
Residence United Kingdom
DOB June 1982
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Peter John De Caux

Ceased 15 Aug 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jan 2022GazetteGazette Dissolved Compulsory
26 Oct 2021GazetteGazette Notice Compulsory
16 Oct 2020Persons With Significant ControlJohn Robert Preston notified as a person with significant control
14 Oct 2020Change Of NameCertificate Change Of Name Company
14 Oct 2020Confirmation StatementConfirmation statement made on 13 Oct 2020 with updates
11 Jan 2022 Gazette

Gazette Dissolved Compulsory

26 Oct 2021 Gazette

Gazette Notice Compulsory

16 Oct 2020 Persons With Significant Control

John Robert Preston notified as a person with significant control

14 Oct 2020 Change Of Name

Certificate Change Of Name Company

14 Oct 2020 Confirmation Statement

Confirmation statement made on 13 Oct 2020 with updates

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

4 years ago on 11 Jan 2022

Gazette Notice Compulsory

4 years ago on 26 Oct 2021

John Robert Preston notified as a person with significant control

5 years ago on 16 Oct 2020

Certificate Change Of Name Company

5 years ago on 14 Oct 2020

Confirmation statement made on 13 Oct 2020 with updates

5 years ago on 14 Oct 2020