Chelmsford
Essex
CM1 4UN
Director Name | Mr Steven Victor Kuhl |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Cottage Bryants Lane Woodham Mortimer Maldon, Essex CM9 6TR |
Secretary Name | Mr Property Stop |
---|---|
Status | Current |
Appointed | 01 January 2020(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
Director Name | Mr Jason Stuart Wright-Booth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 1996) |
Role | Electric Meter Attendent |
Correspondence Address | 40 Bounderby Grove Chelmsford Essex CM1 4XW |
Secretary Name | Mr Jason Stuart Wright-Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 1996) |
Role | Electric Meter Attendent |
Correspondence Address | 40 Bounderby Grove Chelmsford Essex CM1 4XW |
Director Name | Ms Janet Adcock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 1999) |
Role | Police Constable |
Correspondence Address | 44 Bounderby Grove Newland Springs Chelmsford Essex CM1 4XW |
Director Name | Ms Paula Jane Holland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 1993) |
Role | Self-Employed Legal Cashier |
Correspondence Address | 34 Bounderby Grove Chelmsford Essex CM1 4XW |
Secretary Name | Mr Dean Lloyd Burrells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | 34 Bounderby Grove Chelmsford Essex CM1 4XW |
Director Name | Ms Jacqueline Lesley Hodson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 1999) |
Role | Local Government |
Correspondence Address | 34 Bounderby Grove Chelmsford Essex CM1 4XW |
Director Name | Karen Wright Booth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1999) |
Role | Administrator |
Correspondence Address | 40 Bounderby Grove Chelmsford Essex CM1 4XW |
Secretary Name | Karen Wright Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 June 1999) |
Role | Systems Manager |
Correspondence Address | 40 Bounderby Grove Chelmsford Essex CM1 4XW |
Director Name | Bernard Leslie Grindrod |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | 30 Bounderby Grove Chelmsford Essex CM14 4XW |
Director Name | Robert James Goodall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 February 2008) |
Role | Administrator |
Correspondence Address | 38 Bounderby Grove Chelmsford Essex CM1 4XW |
Secretary Name | Mrs Angela Marie Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 March 2019) |
Role | Garden Centre Supervisor |
Country of Residence | England |
Correspondence Address | 6 Pickwick Avenue Chelmsford Essex CM1 4UN |
Registered Address | Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £825 |
Current Liabilities | £891 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 April 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
20 September 2023 | Notification of a person with significant control statement (2 pages) |
15 August 2023 | Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 15 August 2023 (1 page) |
15 August 2023 | Cessation of Steven Victor Kuhl as a person with significant control on 15 August 2023 (1 page) |
15 August 2023 | Director's details changed for Mrs Angela Marie Wild on 15 August 2023 (2 pages) |
15 August 2023 | Cessation of Angela Wild as a person with significant control on 15 August 2023 (1 page) |
15 August 2023 | Director's details changed for Mr Steven Victor Kuhl on 15 August 2023 (2 pages) |
8 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
6 March 2023 | Appointment of Psem Ltd as a secretary on 6 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Property Stop as a secretary on 6 March 2023 (1 page) |
3 March 2023 | Registered office address changed from 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 3 March 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
9 February 2021 | Notification of Steven Kuhl as a person with significant control on 4 March 2019 (2 pages) |
9 February 2021 | Notification of Angela Wild as a person with significant control on 4 March 2019 (2 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
30 July 2020 | Termination of appointment of Angela Marie Wild as a secretary on 4 March 2019 (1 page) |
17 July 2020 | Appointment of Mr Property Stop as a secretary on 1 January 2020 (2 pages) |
17 July 2020 | Cessation of Steve Victor Khul as a person with significant control on 1 January 2020 (1 page) |
17 July 2020 | Cessation of Angela Marie Wild as a person with significant control on 1 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 November 2019 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 13 November 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Notification of Steve Victor Khul as a person with significant control on 1 January 2018 (2 pages) |
12 January 2018 | Withdrawal of a person with significant control statement on 12 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Notification of Angela Marie Wild as a person with significant control on 1 January 2018 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
9 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Director's details changed for Angela Marie Wild on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
7 January 2010 | Director's details changed for Angela Marie Wild on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
7 January 2010 | Director's details changed for Angela Marie Wild on 1 December 2009 (2 pages) |
25 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 January 2009 | Annual return made up to 31/12/08 (2 pages) |
13 January 2009 | Annual return made up to 31/12/08 (2 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Director appointed stephen victor kuhl (2 pages) |
23 June 2008 | Director appointed stephen victor kuhl (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
23 January 2008 | Annual return made up to 31/12/07 (2 pages) |
23 January 2008 | Annual return made up to 31/12/07 (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX (1 page) |
9 October 2007 | Location of register of members (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
8 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Annual return made up to 31/12/06 (2 pages) |
9 January 2007 | Annual return made up to 31/12/06 (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 January 2006 | Annual return made up to 31/12/05 (2 pages) |
23 January 2006 | Annual return made up to 31/12/05 (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 January 2005 | Annual return made up to 31/12/04
|
13 January 2005 | Annual return made up to 31/12/04
|
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 January 2004 | Annual return made up to 31/12/03 (3 pages) |
9 January 2004 | Annual return made up to 31/12/03 (3 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 January 2003 | Annual return made up to 31/12/02 (3 pages) |
13 January 2003 | Annual return made up to 31/12/02 (3 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 January 2002 | Annual return made up to 31/12/01 (3 pages) |
11 January 2002 | Annual return made up to 31/12/01 (3 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 1-3 evron place hertford SG14 1PA (1 page) |
2 February 2001 | Annual return made up to 31/12/00 (3 pages) |
2 February 2001 | Annual return made up to 31/12/00 (3 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 January 2000 | Annual return made up to 31/12/99
|
17 January 2000 | Annual return made up to 31/12/99
|
30 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New secretary appointed (1 page) |
7 July 1999 | New secretary appointed (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
28 January 1999 | Annual return made up to 31/12/98
|
28 January 1999 | Annual return made up to 31/12/98
|
2 October 1998 | New director appointed (1 page) |
2 October 1998 | New director appointed (1 page) |
17 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 January 1998 | Annual return made up to 31/12/97 (4 pages) |
16 January 1998 | Annual return made up to 31/12/97 (4 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 January 1997 | Annual return made up to 31/12/96 (4 pages) |
19 January 1997 | Annual return made up to 31/12/96 (4 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 May 1996 | Secretary resigned;director resigned (1 page) |
2 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 May 1996 | Secretary resigned;director resigned (1 page) |
2 May 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | Annual return made up to 31/12/95 (4 pages) |
27 February 1996 | Annual return made up to 31/12/95 (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |