Bull Lane
Maldon
Essex
CM9 4HS
Director Name | Mr Jeffrey Mark Blyther |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Church Street Maldon Essex CM9 5HW |
Director Name | Richard James Turner |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Cowles Rosedale Cheshunt Waltham Cross Hertfordshire EN7 6HA |
Director Name | Mr James Michael Blyther |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 June 1999) |
Role | Engineer |
Correspondence Address | 99 Basin Road Heybridge Basin Maldon Essex Cm9 |
Director Name | Mrs Jacqueline French |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Cedar Chase Heybridge Maldon Essex CM9 4NR |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | admanufacturing-essex.co.uk |
---|---|
Telephone | 01621 857656 |
Telephone region | Maldon |
Registered Address | Unit 4b Holloway Road Heybridge Maldon CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Air Domestique LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,971 |
Cash | £32,267 |
Current Liabilities | £412,452 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
27 July 1999 | Delivered on: 3 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
12 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
1 March 2024 | Termination of appointment of Jacqueline French as a director on 29 February 2024 (1 page) |
24 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
6 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 August 2017 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Unit 4B Holloway Road Heybridge Maldon CM9 4ER on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Unit 4B Holloway Road Heybridge Maldon CM9 4ER on 15 August 2017 (1 page) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 December 2014 | Company name changed air domestique (manufacturing) LIMITED\certificate issued on 17/12/14 (2 pages) |
17 December 2014 | Change of name notice (2 pages) |
17 December 2014 | Change of name notice (2 pages) |
17 December 2014 | Company name changed air domestique (manufacturing) LIMITED\certificate issued on 17/12/14
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 November 2012 | Appointment of Mrs Jacqueline French as a director (2 pages) |
2 November 2012 | Appointment of Mrs Jacqueline French as a director (2 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from coopers house, 65 wingletye lane horcnhurch essex RM11 3AT (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from coopers house, 65 wingletye lane horcnhurch essex RM11 3AT (1 page) |
25 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 116 collier row road romord essex RM5 2BB (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 116 collier row road romord essex RM5 2BB (1 page) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 December 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
19 December 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 May 2004 | Return made up to 01/03/04; full list of members (8 pages) |
5 May 2004 | Return made up to 01/03/04; full list of members (8 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (8 pages) |
28 February 2003 | Return made up to 01/03/03; full list of members (8 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members
|
22 March 2002 | Return made up to 01/03/02; full list of members
|
8 January 2002 | Ad 23/11/01--------- £ si 5@1=5 £ ic 20/25 (2 pages) |
8 January 2002 | Ad 23/11/01--------- £ si 5@1=5 £ ic 20/25 (2 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 February 2001 | Return made up to 01/03/01; full list of members (7 pages) |
27 February 2001 | Return made up to 01/03/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
2 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
20 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
20 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
8 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
6 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
6 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
13 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 28 February 1996 (11 pages) |
7 October 1996 | Full accounts made up to 28 February 1996 (11 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
27 March 1995 | Accounts for a small company made up to 28 February 1994 (10 pages) |
27 March 1995 | Accounts for a small company made up to 28 February 1994 (10 pages) |