Billericay
Essex
CM12 0RR
Director Name | Mrs Macarena Miryam Josefina Davies |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1996(3 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tambo Ariquipay 139 Stock Road Billericay Essex CM12 0RR |
Secretary Name | Mrs Macarena Miryam Josefina Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1996(3 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tambo Ariquipay 139 Stock Road Billericay Essex CM12 0RR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.sumaqui.co.uk |
---|
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,863 |
Cash | £139 |
Current Liabilities | £15,881 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 23 January 2024 with updates (5 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
25 January 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
29 January 2021 | Confirmation statement made on 23 January 2021 with updates (5 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
31 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Director's details changed for Jonathan David Davies on 31 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Macarena Miryam Josefina Davies on 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Jonathan David Davies on 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Macarena Miryam Josefina Davies on 31 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
12 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: kingston smith orbital house 20 eastern road romford essex RM1 3DP (1 page) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: kingston smith orbital house 20 eastern road romford essex RM1 3DP (1 page) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | Company name changed glenfold LIMITED\certificate issued on 10/03/06 (4 pages) |
10 March 2006 | Company name changed glenfold LIMITED\certificate issued on 10/03/06 (4 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
26 March 2001 | Return made up to 23/01/01; full list of members
|
26 March 2001 | Return made up to 23/01/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
8 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 March 1999 | Return made up to 23/01/99; no change of members
|
12 March 1999 | Return made up to 23/01/99; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 February 1998 | Return made up to 23/01/98; no change of members
|
24 February 1998 | Registered office changed on 24/02/98 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
24 February 1998 | Return made up to 23/01/98; no change of members
|
28 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
26 March 1997 | Return made up to 23/01/97; full list of members
|
26 March 1997 | Return made up to 23/01/97; full list of members
|
3 June 1996 | Accounting reference date notified as 31/12 (1 page) |
3 June 1996 | Accounting reference date notified as 31/12 (1 page) |
22 March 1996 | Secretary resigned (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 March 1996 | New director appointed (1 page) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Secretary resigned (2 pages) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | New director appointed (1 page) |
22 March 1996 | Director resigned (1 page) |
23 January 1996 | Incorporation (15 pages) |
23 January 1996 | Incorporation (15 pages) |