Great Leighs
Chelmsford
Essex
CM3 1QG
Secretary Name | Alison Kathleen Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1996(37 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Leading Fire Control Operator |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Bartholomew Green Great Leighs Chelmsford Essex CM3 1QG |
Director Name | Mr Stuart James Strachan Curtis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2010(51 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Longhams Drive South Woodham Ferrers Chelmsford CM3 5NN |
Director Name | Mrs Jean Margaret Curtis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Well Lane Stock Ingatestone Essex CM4 9LU |
Director Name | Mrs Doris Eileen Strachan |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Millside Cottage 10 Mill Lane Stock Ingatestone Essex CM4 9RY |
Secretary Name | Mrs Doris Eileen Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Millside Cottage 10 Mill Lane Stock Ingatestone Essex CM4 9RY |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £493,117 |
Cash | £122,697 |
Current Liabilities | £2,663 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
16 November 2020 | Delivered on: 19 November 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 1 plane tree close, chelmsford CM2 9HT and registered at hm land registry with title absolute under title number EX104589. All that freehold interest in the land and property known as 4 mill road, stock, ingatestone CM4 9BH and registered at hm land registry with title absolute under title number EX877012. Outstanding |
---|---|
16 November 2020 | Delivered on: 19 November 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Director's details changed for Alison Kathleen Curtis on 27 September 2023 (2 pages) |
4 September 2023 | Change of details for Mr Stuart James Strachan Curtis as a person with significant control on 6 April 2016 (2 pages) |
1 September 2023 | Director's details changed for Mr Stuart James Strachan Curtis on 1 September 2023 (2 pages) |
26 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
26 October 2022 | Notification of Jean Margaret Curtis as a person with significant control on 6 April 2016 (2 pages) |
26 October 2022 | Notification of Alison Kathleen Curtis as a person with significant control on 6 April 2016 (2 pages) |
31 January 2022 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 January 2022 (1 page) |
11 November 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
20 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
19 November 2020 | Registration of charge 006050640001, created on 16 November 2020 (16 pages) |
19 November 2020 | Registration of charge 006050640002, created on 16 November 2020 (30 pages) |
6 October 2020 | Director's details changed for Mr Stuart James Curtis on 6 October 2020 (2 pages) |
6 October 2020 | Change of details for Mr Stuart James Curtiss as a person with significant control on 6 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
21 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 October 2019 | Cessation of Jean Margaret Curtis as a person with significant control on 14 October 2019 (1 page) |
14 October 2019 | Cessation of Alison Kathleen Curtiss as a person with significant control on 14 October 2019 (1 page) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Stuart James Curtis on 30 September 2011 (2 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Stuart James Curtis on 30 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Esssex. CM2 0HY on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Esssex. CM2 0HY on 19 September 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 October 2010 | Director's details changed for Alison Kathleen Curtis on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Alison Kathleen Curtis on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Alison Kathleen Curtis on 1 October 2009 (2 pages) |
17 May 2010 | Appointment of Stuart James Curtis as a director (3 pages) |
17 May 2010 | Termination of appointment of Jean Curtis as a director (2 pages) |
17 May 2010 | Termination of appointment of Jean Curtis as a director (2 pages) |
17 May 2010 | Appointment of Stuart James Curtis as a director (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
22 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 September 2005 | Return made up to 30/09/05; full list of members (9 pages) |
28 September 2005 | Return made up to 30/09/05; full list of members (9 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 August 2002 | Ad 09/08/02--------- £ si [email protected]=45 £ ic 1500/1545 (3 pages) |
15 August 2002 | Nc inc already adjusted 09/08/02 (1 page) |
15 August 2002 | Ad 09/08/02--------- £ si [email protected]=45 £ ic 1500/1545 (3 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Nc inc already adjusted 09/08/02 (1 page) |
15 August 2002 | Resolutions
|
22 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
16 November 1999 | Return made up to 30/09/99; full list of members
|
16 November 1999 | Return made up to 30/09/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
8 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
10 December 1997 | Return made up to 30/09/97; no change of members
|
10 December 1997 | Return made up to 30/09/97; no change of members
|
5 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
15 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
18 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
23 May 1958 | Incorporation (13 pages) |
23 May 1958 | Incorporation (13 pages) |