Ardleigh
Colchester
Essex
CO7 7QA
Director Name | Glynis Elizabeth Nunn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Dedham Road Ardleigh Colchester Essex CO7 7QA |
Secretary Name | Glynis Elizabeth Nunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Dedham Road Ardleigh Colchester Essex CO7 7QA |
Director Name | Mr Jamie Brian Nunn |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Installation/Survey Double-Glazing |
Country of Residence | England |
Correspondence Address | Unit 3 Dedham Road Ardleigh Colchester CO7 7QA |
Director Name | Mrs Katie Joanna Nunn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(40 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 3 Dedham Road Ardleigh Colchester CO7 7QA |
Secretary Name | Mrs Katie Joanna Nunn |
---|---|
Status | Current |
Appointed | 22 November 2023(41 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Unit 3 Dedham Road Ardleigh Colchester Essex CO7 7QA |
Registered Address | Unit 3 Dedham Road Ardleigh Colchester Essex CO7 7QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Ardleigh |
1 at £1 | Brian Keith Nunn 50.00% Ordinary |
---|---|
1 at £1 | Glynis Elizabeth Nunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,947 |
Cash | £31,193 |
Current Liabilities | £39,377 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
22 November 2023 | Appointment of Mrs Katie Joanna Nunn as a secretary on 22 November 2023 (2 pages) |
---|---|
24 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
5 April 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
18 October 2022 | Appointment of Mrs. Katie Joanna Nunn as a director on 7 October 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
6 July 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 February 2017 | Director's details changed for Mr Jamie Brian Nunn on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Jamie Brian Nunn on 7 February 2017 (2 pages) |
26 January 2017 | Appointment of Mr Jamie Brian Nunn as a director on 23 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Jamie Brian Nunn as a director on 23 January 2017 (2 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 March 2010 | Director's details changed for Brian Keith Nunn on 23 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Glynis Elizabeth Nunn on 23 February 2010 (1 page) |
23 March 2010 | Director's details changed for Brian Keith Nunn on 23 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Glynis Elizabeth Nunn on 23 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Glynis Elizabeth Nunn on 23 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Glynis Elizabeth Nunn on 23 February 2010 (1 page) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from david verney partnership felaw maltings 44 felaw street ipswich IP2 8SJ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from david verney partnership felaw maltings 44 felaw street ipswich IP2 8SJ (1 page) |
24 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 October 2007 | Return made up to 09/07/07; full list of members (3 pages) |
3 October 2007 | Return made up to 09/07/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
31 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
5 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
10 August 2004 | Return made up to 09/07/04; full list of members
|
10 August 2004 | Return made up to 09/07/04; full list of members
|
29 August 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
13 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
7 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
10 August 2001 | Return made up to 09/07/01; full list of members
|
10 August 2001 | Return made up to 09/07/01; full list of members
|
2 July 2001 | Registered office changed on 02/07/01 from: 17/19 museum street ipswich suffolk IP1 1HE (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 17/19 museum street ipswich suffolk IP1 1HE (1 page) |
12 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
8 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
15 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
15 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
9 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
6 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
6 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 August 1995 | Return made up to 09/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 09/07/95; no change of members (6 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|