Chelmsford
Essex
CM2 0TD
Director Name | Mr Peter Kittle |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2019(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Mr John Derek Drew |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(58 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | `Green Acres`, West Hanningfield Road West Hanningfield Chelmsford Essex CM2 8UE |
Registered Address | Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
399 at £1 | J.d. Drew 99.75% Ordinary |
---|---|
1 at £1 | R.e. Kittle 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,132 |
Cash | £161,706 |
Current Liabilities | £32,275 |
Latest Accounts | 31 March 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 December 1937 | Delivered on: 8 January 1938 Satisfied on: 30 December 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys etc. Particulars: Leasehold drews woodgrange service station at romford road, forest gate together with plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
24 December 1937 | Delivered on: 8 January 1938 Satisfied on: 30 December 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys etc. Particulars: Leasehold drews woodgrange service station at romford road, forest gate. Together with plant machinery fixture implements and utensils. Fully Satisfied |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
30 December 2015 | Satisfaction of charge 1 in full (4 pages) |
30 December 2015 | Satisfaction of charge 2 in full (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 22 August 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Mr John Derek Drew on 26 February 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
19 July 1996 | Registered office changed on 19/07/96 from: green acres west hanningfield road west hanningfield chelmsford CM2 8UE (1 page) |
19 January 1996 | Return made up to 15/01/96; no change of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|