South Woodham Ferrers
Chelmsford
CM3 5NT
Secretary Name | Mrs Amanda Jayne Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2009(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Pertwee Drive South Woodham Ferrers Chelmsford CM3 5NT |
Director Name | Mrs Emma Louise Henigan |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Suite 5 Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Nicola Jane Martin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Business Woman |
Correspondence Address | 140 Kimberley Road South Benfleet Essex SS7 5NJ |
Director Name | Karen Jane Pawsey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Business Woman |
Correspondence Address | The Old Ferry House Saint Thomas Road South Fambridge Essex SS4 3LZ |
Secretary Name | Angela Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Beach Avenue Leigh On Sea Essex SS9 1HB |
Secretary Name | Rachel Clare Ferdinand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 1998) |
Role | Company Director |
Correspondence Address | 234 Long Lane Grays Essex RM16 2QB |
Secretary Name | John William Ferdinand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(3 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | Chinnor 51 Virgins Lane Battle East Sussex TN33 0JH |
Director Name | Mrs Gail Elizabeth Cooksey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stumbles Withersfield Road Great Wratting Haverhill Suffolk CB9 7HD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.vts.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 353557 |
Telephone region | Southend-on-Sea |
Registered Address | Suite 5 Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £352,872 |
Cash | £375,553 |
Current Liabilities | £99,652 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
2 April 2019 | Cessation of Gail Elizabeth Cooksey as a person with significant control on 10 January 2019 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
7 April 2017 | Director's details changed for Gail Elizabeth Cooksey on 25 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Gail Elizabeth Cooksey on 25 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 April 2016 | Director's details changed for Gail Elizabeth Cooksey on 1 December 2015 (2 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Gail Elizabeth Cooksey on 1 December 2015 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 February 2011 | Secretary's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (1 page) |
21 February 2011 | Secretary's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (1 page) |
21 February 2011 | Director's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (2 pages) |
21 February 2011 | Director's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (2 pages) |
22 April 2010 | Director's details changed for Ms Amanda Jayne Dawes on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Gail Elizabeth Cooksey on 30 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Gail Elizabeth Cooksey on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ms Amanda Jayne Dawes on 30 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 June 2009 | Appointment terminated secretary john ferdinand (1 page) |
11 June 2009 | Appointment terminated director karen pawsey (1 page) |
11 June 2009 | Director appointed ms amanda jayne dawes (1 page) |
11 June 2009 | Appointment terminated director karen pawsey (1 page) |
11 June 2009 | Appointment terminated secretary john ferdinand (1 page) |
11 June 2009 | Secretary appointed ms amanda jayne dawes (1 page) |
11 June 2009 | Director appointed ms amanda jayne dawes (1 page) |
11 June 2009 | Secretary appointed ms amanda jayne dawes (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
19 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 April 2005 | Return made up to 30/03/05; full list of members
|
9 April 2005 | Return made up to 30/03/05; full list of members
|
14 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
8 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
21 February 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
21 February 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
1 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
2 May 2000 | Return made up to 30/03/00; full list of members
|
2 May 2000 | Return made up to 30/03/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 April 1999 | Return made up to 30/03/99; no change of members
|
9 April 1999 | Return made up to 30/03/99; no change of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 30/03/98; full list of members (6 pages) |
12 June 1998 | Return made up to 30/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 30/03/97; full list of members (3 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 30/03/97; full list of members (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 467 rainham road south dagenham essex RM10 3XJ (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 467 rainham road south dagenham essex RM10 3XJ (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Return made up to 30/03/96; full list of members (6 pages) |
18 June 1996 | Return made up to 30/03/96; full list of members (6 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
30 March 1995 | Incorporation (30 pages) |
30 March 1995 | Incorporation (30 pages) |