Wix Road
Great Oakley
Essex
CO12 5BJ
Secretary Name | Mr Anton Philip Reindel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(6 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Crest Wix Road Great Oakley Essex CO12 5BJ |
Director Name | Mrs Kathrine Anne Reindel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Wix Road Great Oakley Essex CO12 5BJ |
Director Name | Anton Robert Popiolek |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 78 Hungerdown Lane Lawford Manningtree Essex CO11 2LX |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Website | ferronmagneticinks.com |
---|---|
Telephone | 01255 880267 |
Telephone region | Clacton-on-Sea |
Registered Address | 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX |
---|---|
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Anton P. Reindel 50.00% Ordinary |
---|---|
50 at £1 | Kathrine P. Reindel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,185 |
Cash | £124,965 |
Current Liabilities | £8,904 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
2 September 2002 | Delivered on: 5 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 9 grange way,whitehall industrial estate,colchester essex. Outstanding |
---|
8 March 2024 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX on 8 March 2024 (1 page) |
---|---|
8 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
20 November 2015 | Registered office address changed from 9 Ferron 9 Grange Way Colchester Essex CO2 8HF to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from 9 Ferron 9 Grange Way Colchester Essex CO2 8HF to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 20 November 2015 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
25 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Anton Philip Reindel on 24 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Kathrine Reindel on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Kathrine Reindel on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Anton Philip Reindel on 24 September 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
22 January 2009 | Amended accounts made up to 31 May 2008 (10 pages) |
22 January 2009 | Amended accounts made up to 31 May 2008 (10 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 9 grange way colchester essex CO2 8HF (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 9 grange way colchester essex CO2 8HF (1 page) |
25 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Location of register of members (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
18 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members
|
19 October 2004 | Return made up to 24/09/04; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | New director appointed (2 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 13 grange farm road whitehall road colchester essex CO2 8JW (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 13 grange farm road whitehall road colchester essex CO2 8JW (1 page) |
28 November 2002 | Return made up to 24/09/02; full list of members (7 pages) |
28 November 2002 | Return made up to 24/09/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
25 September 2001 | Return made up to 24/09/01; full list of members
|
25 September 2001 | Return made up to 24/09/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
14 December 2000 | Return made up to 24/09/00; full list of members (6 pages) |
14 December 2000 | Return made up to 24/09/00; full list of members (6 pages) |
12 June 2000 | Return made up to 24/09/99; full list of members (6 pages) |
12 June 2000 | Return made up to 24/09/99; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 November 1997 | Return made up to 24/09/97; full list of members
|
5 November 1997 | Return made up to 24/09/97; full list of members
|
14 October 1996 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
14 October 1996 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
14 October 1996 | Ad 03/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 1996 | Ad 03/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: gazette building 168 corporation street birmingham B4 6TU (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: gazette building 168 corporation street birmingham B4 6TU (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
24 September 1996 | Incorporation (15 pages) |
24 September 1996 | Incorporation (15 pages) |