Stock
Ingatestone
Essex
CM4 9RJ
Director Name | Mrs Eileen Ann Pountney |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(9 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 29 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Downham Road Stock Ingatestone Essex CM4 9RJ |
Secretary Name | Mrs Eileen Ann Pountney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage Downham Road Stock Ingatestone Essex CM4 9RJ |
Secretary Name | Mr Ron Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Moons Green Farm Moons Green Wittersham Kent TN30 7PS |
Telephone | 01277 637187 |
---|---|
Telephone region | Brentwood |
Registered Address | 5 Crescent Court 51 High Street Billericay Essex. CM12 9AQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
500 at £1 | David Pountney 50.00% Ordinary |
---|---|
300 at £1 | Eileen Ann Pountney 30.00% Ordinary |
100 at £1 | Douglas James Alexander George Pountney 10.00% Ordinary |
100 at £1 | Elizabeth Louise Pountney 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,620 |
Cash | £120,432 |
Current Liabilities | £72,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 January 1994 | Delivered on: 5 February 1994 Satisfied on: 24 January 1995 Persons entitled: Terry Jerome Dangar and Maureen Dangar Classification: Legal charge Secured details: £6000 due from the company to the chargee. Particulars: Garage and forecourt rear of lancelot house tintagel cornwall. Fully Satisfied |
---|---|
23 September 1992 | Delivered on: 13 October 1992 Satisfied on: 30 March 2007 Persons entitled: National Westminster 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: 5 crescent court billericay essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr David Robert Pountney on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Robert Pountney on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Eileen Ann Pountney on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Eileen Ann Pountney on 4 January 2010 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
15 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members
|
14 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
29 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |