Chelmsford
Essex
CM2 6WQ
Secretary Name | Mrs Sharon Joy Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(10 years after company formation) |
Appointment Duration | 28 years, 9 months (closed 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Quale Road Chelmsford Essex CM2 6WQ |
Director Name | Mrs Sharon Joy Reynolds |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 12 May 2020) |
Role | Kitchen Designer |
Country of Residence | England |
Correspondence Address | 6 Quale Road Chelmsford Essex CM2 6WQ |
Director Name | Ian White Halfhide |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | Little St Leonards Fryerning Ingatestone Essex CM4 0NP |
Director Name | Timothy Halfhide |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 June 2000) |
Role | Director Of Fitted Kitchen Com |
Correspondence Address | Cybele House High Street Stock Ingatestone Essex CM4 9BA |
Director Name | Paul Jeremy Alistair Halfhide |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2004) |
Role | Medical Practitioner |
Correspondence Address | 1 Terretts Place London N1 1QZ |
Website | bringykitchens.co.uk |
---|---|
Telephone | 01245 474174 |
Telephone region | Chelmsford |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Philip George Reynolds 50.00% Ordinary |
---|---|
50 at £1 | Sharon Joy Reynolds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,822 |
Cash | £26,599 |
Current Liabilities | £41,211 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
25 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
20 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Philip George Reynolds on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Sharon Joy Reynolds on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Sharon Joy Reynolds on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Philip George Reynolds on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 September 2004 | Return made up to 08/08/04; full list of members
|
31 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
1 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
15 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 August 2002 | Return made up to 08/08/02; full list of members
|
21 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 August 1999 | Return made up to 08/08/99; no change of members
|
17 April 1999 | Secretary's particulars changed (1 page) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 April 1999 | Director's particulars changed (1 page) |
19 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 September 1996 | Return made up to 08/08/96; full list of members
|
14 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
2 May 1995 | Resolutions
|
6 August 1981 | Certificate of incorporation (1 page) |