Chelmsford
Essex
CM1 3QY
Secretary Name | Mr Raymond Edward Bunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 New Barnes Farm Ingatestone Road Chelmsford Essex CM1 3QY |
Director Name | Christine Carol Bunn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Barnes Farm Ingatestone Road, Highwood Chelmsford CM1 3QY |
Director Name | Anthony Joseph Rose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 98 Broughton Road South Woodham Ferrers Chelmsford Essex CM3 5FY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 01708 763916 |
---|---|
Telephone region | Romford |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
76 at £1 | Mr Raymond Edward Bunn 76.00% Ordinary |
---|---|
24 at £1 | Mrs Christine Carol Bunn 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,769 |
Cash | £6,169 |
Current Liabilities | £38,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
8 July 1996 | Delivered on: 18 July 1996 Persons entitled: Barclays 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 |
---|
30 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
3 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 June 2018 | Change of details for Mr Raymond Edward Bunn as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Christine Carol Bunn on 4 June 2018 (2 pages) |
4 June 2018 | Change of details for Mr Raymond Edward Bunn as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Raymond Edward Bunn on 4 June 2018 (2 pages) |
4 June 2018 | Secretary's details changed for Mr Raymond Edward Bunn on 4 June 2018 (1 page) |
29 January 2018 | Confirmation statement made on 11 January 2018 with updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Director's details changed for Raymond Edward Bunn on 11 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Raymond Edward Bunn on 11 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Christine Carol Bunn on 11 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Christine Carol Bunn on 11 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members
|
23 January 2004 | Return made up to 11/01/04; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 January 1997 | Return made up to 11/01/97; full list of members
|
29 January 1997 | Return made up to 11/01/97; full list of members
|
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Accounting reference date notified as 31/03 (1 page) |
3 July 1996 | Accounting reference date notified as 31/03 (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | New secretary appointed;new director appointed (2 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | New secretary appointed;new director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | New director appointed (2 pages) |
11 January 1996 | Incorporation (16 pages) |
11 January 1996 | Incorporation (16 pages) |