Gransmore Green
Felsted
Essex
CM6 3LB
Director Name | Mr Francis Michael Lyons |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Sub Contractor |
Country of Residence | England |
Correspondence Address | Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
Secretary Name | Miss Judith Edna Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
Director Name | Mr Bruce Lindsay Sherriff |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2001) |
Role | Haulier |
Correspondence Address | 20 Lemsford Village Lemsford Welwyn Garden City Hertfordshire AL8 7TN |
Director Name | Mr Michael Prenton Drew |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2002) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lee Lane Farm Guildford Road, Alfold Cranleigh Surrey GU6 8JS |
Director Name | Mr Darren Stephen Sharpe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2003) |
Role | Salesman |
Correspondence Address | 142 High Street Cheshunt Waltham Cross Hertfordshire EN8 0AW |
Telephone | 01371 820922 |
---|---|
Telephone region | Great Dunmow |
Registered Address | Gatehouse Farm Gransmore Green Felsted Essex CM6 3LB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Felsted |
Ward | Felsted & Stebbing |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,995,624 |
Cash | £22,420 |
Current Liabilities | £1,334,400 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
23 May 2022 | Delivered on: 25 May 2022 Persons entitled: The Trustees of the Lyons Family Pension Trust Classification: A registered charge Particulars: Komatsu D155AX-7 bulldozer with serial number 90161. Outstanding |
---|---|
1 October 2020 | Delivered on: 5 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 March 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
16 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
25 May 2022 | Registration of charge 024783450002, created on 23 May 2022 (42 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
5 October 2020 | Registration of charge 024783450001, created on 1 October 2020 (38 pages) |
28 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Francis Michael Lyons on 18 March 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Francis Michael Lyons on 18 March 2014 (2 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
26 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 March 2010 | Director's details changed for Mr Francis Michael Lyons on 13 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Francis Michael Lyons on 13 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Miss Judith Edna Day on 13 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Miss Judith Edna Day on 13 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
25 March 2008 | Director and secretary's change of particulars / judith lyons / 12/02/2008 (2 pages) |
25 March 2008 | Director and secretary's change of particulars / judith lyons / 12/02/2008 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
5 November 2002 | Company name changed qm contractors LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed qm contractors LIMITED\certificate issued on 05/11/02 (2 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members
|
6 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members
|
23 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
23 May 2000 | Return made up to 07/03/00; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
25 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
25 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 March 1997 | Return made up to 07/03/97; no change of members (6 pages) |
5 March 1997 | Return made up to 07/03/97; no change of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
4 May 1995 | Return made up to 07/03/95; no change of members (4 pages) |
4 May 1995 | Return made up to 07/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |