South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director Name | Anthony Diaz |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(8 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Mr Daniel David Diaz |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2013(19 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Mr Joseph Anthony Diaz |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(24 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Mr Mervyn Eric Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Shirley Avenue Cheam Sutton Surrey SM2 7QS |
Secretary Name | Jacqueline Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Rosehill Park West Sutton Surrey SM1 3LA |
Director Name | Mrs Carolyn Frances Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Shirley Avenue Cheam Surrey SM2 7QS |
Secretary Name | Greta Antoinette Diaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 February 2002) |
Role | Clerical |
Correspondence Address | 6 Riverview Althorne Chelmsford CM3 6DB |
Secretary Name | Miss Tracy Anne Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(8 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 February 2007) |
Role | Pa Secretary |
Correspondence Address | 24 Jeffs Road Cheam Sutton SM1 2JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(13 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 August 2019) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Website | www.bigstuffdesign.com |
---|---|
Email address | [email protected] |
Telephone | 01621 786677 |
Telephone region | Maldon |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Barbara Lynn Diaz 40.00% Ordinary |
---|---|
40 at £1 | Daniel Diaz 40.00% Ordinary |
20 at £1 | Anthony Diaz 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375 |
Current Liabilities | £169,654 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
14 April 2009 | Delivered on: 21 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 5 springfield industrial estate springfield road burnham on crouch essex t/no. EX833354 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 May 2004 | Delivered on: 27 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 April 2000 | Delivered on: 19 April 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 March 2024 | Confirmation statement made on 19 March 2024 with updates (4 pages) |
---|---|
19 March 2024 | Cessation of Barbara Diaz as a person with significant control on 18 March 2024 (1 page) |
19 March 2024 | Change of details for Mr Daniel David Diaz as a person with significant control on 18 March 2024 (2 pages) |
7 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
28 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
15 March 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
6 May 2022 | Director's details changed for Barbara Lynn Diaz on 6 May 2022 (2 pages) |
6 May 2022 | Director's details changed for Anthony Diaz on 6 May 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (9 pages) |
13 August 2019 | Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
14 September 2018 | Appointment of Mr Joseph Anthony Diaz as a director on 6 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
22 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 February 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 February 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 9 February 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 9 February 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 9 February 2013
|
24 July 2013 | Appointment of Mr Daniel David Diaz as a director (2 pages) |
24 July 2013 | Appointment of Mr Daniel David Diaz as a director (2 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Barbara Lynn Diaz on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Barbara Lynn Diaz on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Anthony Diaz on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Anthony Diaz on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Barbara Lynn Diaz on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Anthony Diaz on 1 October 2009 (2 pages) |
27 January 2010 | Amended accounts made up to 28 February 2009 (12 pages) |
27 January 2010 | Amended accounts made up to 28 February 2009 (12 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
25 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 294A high street sutton surrey SM1 1PQ (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 294A high street sutton surrey SM1 1PQ (1 page) |
28 March 2007 | Secretary resigned (1 page) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
12 April 2005 | Return made up to 08/02/05; full list of members (2 pages) |
12 April 2005 | Return made up to 08/02/05; full list of members (2 pages) |
10 January 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
10 January 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
27 May 2004 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
19 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
12 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
8 November 2002 | Ad 01/02/02--------- £ si 8@1 (2 pages) |
8 November 2002 | Ad 01/02/02--------- £ si 8@1 (2 pages) |
8 November 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
8 November 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
19 February 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
19 February 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
11 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
5 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
10 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
4 August 1999 | Full accounts made up to 28 February 1998 (9 pages) |
4 August 1999 | Full accounts made up to 28 February 1998 (9 pages) |
7 April 1999 | Company name changed amber shopfitters LTD.\certificate issued on 08/04/99 (3 pages) |
7 April 1999 | Company name changed amber shopfitters LTD.\certificate issued on 08/04/99 (3 pages) |
22 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 28 February 1997 (9 pages) |
14 August 1998 | Full accounts made up to 28 February 1997 (9 pages) |
18 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
16 May 1997 | Return made up to 28/02/97; no change of members (6 pages) |
16 May 1997 | Return made up to 28/02/97; no change of members (6 pages) |
8 March 1996 | Full accounts made up to 28 February 1996 (1 page) |
8 March 1996 | Full accounts made up to 28 February 1996 (1 page) |
18 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
30 March 1995 | Full accounts made up to 28 February 1995 (1 page) |
30 March 1995 | Full accounts made up to 28 February 1995 (1 page) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
8 February 1994 | Incorporation (13 pages) |
8 February 1994 | Incorporation (13 pages) |