Inworth Road
Feering
Essex
CO5 9SE
Director Name | Mr Adrian Leonard Stephenson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Robin Crescent Stanway Colchester Essex CO3 8WR |
Director Name | Alan Clifford Stephenson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2001) |
Role | Printer |
Correspondence Address | 79 Villa Road Stanway Colchester Essex CO3 5RN |
Director Name | Mrs Florence Esther Stephenson |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 December 2009) |
Role | Credit Controller |
Correspondence Address | 56 Juniper Road Stanway Colchester Essex CO3 5RY |
Director Name | Leonard Oliver Clifford Stephenson |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 December 2009) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 56 Juniper Road Stanway Colchester Essex CO3 5RY |
Director Name | Mr Malcolm John Stephenson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Pyefleet View Langenhoe Colchester CO5 7LD |
Secretary Name | Mrs Florence Esther Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | 56 Juniper Road Stanway Colchester Essex CO3 5RY |
Director Name | Sarah Linda Marshall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 2014) |
Role | Account Handler |
Country of Residence | England |
Correspondence Address | Premier House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Website | transworldgifts.co.uk |
---|
Registered Address | Premier House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
3.9k at £1 | Premier Print & Promotions LTD 98.48% Ordinary A |
---|---|
10 at £1 | Premier Print & Promotions LTD 0.25% Ordinary B |
10 at £1 | Premier Print & Promotions LTD 0.25% Ordinary C |
10 at £1 | Premier Print & Promotions LTD 0.25% Ordinary D |
10 at £1 | Premier Print & Promotions LTD 0.25% Ordinary E |
10 at £1 | Premier Print & Promotions LTD 0.25% Ordinary F |
10 at £1 | Premier Print & Promotions LTD 0.25% Ordinary G |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 1992 | Delivered on: 18 June 1992 Satisfied on: 12 December 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill uncalled capital patents. Fully Satisfied |
---|---|
20 July 1989 | Delivered on: 24 July 1989 Satisfied on: 12 December 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 March 2017 | Register inspection address has been changed from C/O Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page) |
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
16 July 2015 | Director's details changed for James Michael Marshall on 16 July 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Register inspection address has been changed from C/O Walters & Tufnell 122 New London Road Chelmsford Essex CM2 0RG England to C/O Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW (1 page) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 September 2014 | Termination of appointment of Sarah Linda Marshall as a director on 5 April 2014 (1 page) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (11 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
8 January 2010 | Appointment of Sarah Linda Marshall as a director (3 pages) |
19 December 2009 | Termination of appointment of Florence Stephenson as a secretary (2 pages) |
19 December 2009 | Termination of appointment of Malcolm Stephenson as a director (2 pages) |
19 December 2009 | Appointment of James Michael Marshall as a director (3 pages) |
19 December 2009 | Registered office address changed from Promotions House West Side Centre Stanway Colchester Essex CO3 8PH on 19 December 2009 (1 page) |
19 December 2009 | Termination of appointment of Florence Stephenson as a director (2 pages) |
19 December 2009 | Termination of appointment of Adrian Stephenson as a director (2 pages) |
19 December 2009 | Termination of appointment of Leonard Stephenson as a director (2 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2009 | Resolutions
|
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (11 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: promotions house westside centre stanway colchester CO3 8PH (1 page) |
23 March 2006 | Return made up to 29/03/06; full list of members
|
16 September 2005 | Return made up to 29/03/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 June 2004 | Return made up to 29/03/04; full list of members; amend (11 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
19 February 2004 | Director's particulars changed (1 page) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 April 2003 | Return made up to 29/03/03; full list of members
|
19 June 2002 | Return made up to 29/03/02; full list of members (8 pages) |
10 June 2002 | Ad 26/04/02--------- £ si 30@1=30 £ ic 3930/3960 (2 pages) |
10 June 2002 | Ad 26/04/02--------- £ si 30@1=30 £ ic 3900/3930 (2 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 March 2001 | Return made up to 29/03/01; full list of members
|
29 March 2000 | Return made up to 29/03/00; full list of members
|
10 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Return made up to 29/03/99; full list of members
|
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 April 1997 | Return made up to 14/04/97; no change of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 April 1996 | Return made up to 14/04/96; full list of members
|
27 February 1996 | Registered office changed on 27/02/96 from: 56 juniper road stanway colchester essex CO3 5RY (1 page) |
19 September 1995 | Auditor's resignation (2 pages) |
1 May 1995 | Return made up to 14/04/95; no change of members (6 pages) |
12 August 1988 | Wd 30/06/88 ad 12/05/88--------- £ si 1150@1=1150 £ ic 2750/3900 (2 pages) |
17 November 1984 | Allotment of shares (2 pages) |
10 November 1982 | Allotment of shares (2 pages) |