Great Dunmow
Essex
CM6 1UU
Secretary Name | Kim Elizabeth O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2005(33 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Accounts Manager |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Mr Rodney David Sendall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(46 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Patricia Terry Campion |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 September 2004) |
Role | Secretary |
Correspondence Address | Nightingale Cottage Mill Street Hastingwood Harlow Essex CM17 9JQ |
Secretary Name | Patricia Terry Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | Nightingale Cottage Mill Street Hastingwood Harlow Essex CM17 9JQ |
Website | campionelectrics.co.uk |
---|---|
Telephone | 020 85297712 |
Telephone region | London |
Registered Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
95 at £1 | Pierce Campion 95.00% Ordinary |
---|---|
3 at £1 | Louise Campion 3.00% Ordinary |
2 at £1 | Shirley Campion 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,105 |
Cash | £3,695 |
Current Liabilities | £129,226 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
22 February 2010 | Delivered on: 24 February 2010 Persons entitled: Florida Villas Limited Classification: Rent deposit deed Secured details: £2,750 due or to become due from the company to the chargee. Particulars: The deposit fund. Outstanding |
---|---|
2 June 2006 | Delivered on: 13 June 2006 Satisfied on: 8 September 2011 Persons entitled: Hss Hire Service Group Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account. See the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
---|---|
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
18 June 2021 | Confirmation statement made on 24 May 2021 with updates (6 pages) |
2 June 2021 | Statement of capital following an allotment of shares on 27 October 2020
|
1 April 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Mr Rodney David Sendall as a director on 10 January 2019 (2 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 March 2017 | Registered office address changed from Bishops House Monkville Avenue London NW11 0AH to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Bishops House Monkville Avenue London NW11 0AH to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 March 2017 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Director's details changed for Pierce Campion on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Pierce Campion on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Kim Elizabeth O'neill on 1 October 2009 (1 page) |
7 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for Kim Elizabeth O'neill on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Pierce Campion on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Kim Elizabeth O'neill on 1 October 2009 (1 page) |
7 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
20 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members
|
2 June 2006 | Return made up to 24/05/06; full list of members
|
24 April 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
13 September 2005 | Return made up to 24/05/05; full list of members (7 pages) |
13 September 2005 | Return made up to 24/05/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Return made up to 24/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (8 pages) |
20 May 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
20 May 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
10 June 2003 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
10 June 2003 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members
|
9 June 2003 | Return made up to 24/05/03; full list of members
|
6 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
15 April 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
15 April 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
20 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
1 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
20 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
30 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 January 1998 (13 pages) |
12 May 1998 | Full accounts made up to 31 January 1998 (13 pages) |
29 May 1997 | Return made up to 24/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 24/05/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
3 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
17 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
17 April 1996 | Full accounts made up to 31 January 1996 (10 pages) |
17 April 1996 | Full accounts made up to 31 January 1996 (10 pages) |
16 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
23 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |