Cut Hedge Lane Coggeshall
Hamlet
Colchester
CO6 1RL
Director Name | Josephine Surguy |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn House 41 Church Lane Springfield Chelmsford Essex CM1 7SQ |
Director Name | Henry Joseph Surguy |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Car Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hylands Cut Hedge Lane Coggleshall Hamlet Colchester Essex CO16 1RL |
Secretary Name | Josephine Surguy |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1991(42 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn House 41 Church Lane Springfield Chelmsford Essex CM1 7SQ |
Telephone | 01245 444176 |
---|---|
Telephone region | Chelmsford |
Registered Address | Lawn House 41 Church Lane Springfield Chelmsford Essex CM1 7SQ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | The Lawns |
Built Up Area | Chelmsford |
1.9k at £1 | Edward James Surguy 35.58% Ordinary |
---|---|
1.9k at £1 | Henry Joseph Surguy 35.58% Ordinary |
1.5k at £1 | Louise A. Pryor 27.88% Ordinary |
50 at £1 | Josephine Surguy 0.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £676,962 |
Cash | £109,269 |
Current Liabilities | £265,062 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2024 (5 months, 1 week from now) |
24 October 1989 | Delivered on: 25 October 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Filling station and land k/a broomfield filling station, broomfield road chelmsfield, essex. Outstanding |
---|
24 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
---|---|
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 October 2020 | Change of details for Mr Henry Joseph Surguy as a person with significant control on 9 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Henry Joseph Surguy on 9 October 2020 (2 pages) |
11 September 2020 | Director's details changed for Henry Joseph Surguy on 3 September 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2013 | Secretary's details changed for Josephine Surguy on 1 December 2011 (2 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Secretary's details changed for Josephine Surguy on 1 December 2011 (2 pages) |
15 January 2013 | Secretary's details changed for Josephine Surguy on 1 December 2011 (2 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Josephine Surguy on 1 December 2011 (2 pages) |
14 January 2013 | Director's details changed for Josephine Surguy on 1 December 2011 (2 pages) |
14 January 2013 | Director's details changed for Josephine Surguy on 1 December 2011 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Registered office address changed from Merefields Little Waltham Chelmsford Essex CM3 3DA on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Merefields Little Waltham Chelmsford Essex CM3 3DA on 17 December 2012 (1 page) |
6 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Director's details changed for Mr Edward James Surguy on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Henry Joseph Surguy on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Edward James Surguy on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Henry Joseph Surguy on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Edward James Surguy on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Josephine Surguy on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Josephine Surguy on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Henry Joseph Surguy on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Josephine Surguy on 1 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 74 main road broomfield chelmsford essex CM1 7DH (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 74 main road broomfield chelmsford essex CM1 7DH (1 page) |
7 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Return made up to 24/12/05; full list of members
|
23 December 2005 | Return made up to 24/12/05; full list of members
|
24 December 2004 | Return made up to 24/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 24/12/04; full list of members (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 January 2004 | Return made up to 24/12/03; full list of members
|
8 January 2004 | Return made up to 24/12/03; full list of members
|
8 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
7 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 March 1999 | Return made up to 24/12/98; full list of members (6 pages) |
9 March 1999 | Return made up to 24/12/98; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 February 1996 | Return made up to 24/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 24/12/95; full list of members (6 pages) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
1 June 1984 | Accounts made up to 31 March 1982 (8 pages) |