Blackmore Road
Brentwood
Essex
CM15 0HX
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 01 January 2018(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tuson & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Alto House 29/30 Newbury Street London EC1A 7HZ |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | William Alfred Dunthorne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £277 |
Current Liabilities | £250 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
23 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
16 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
27 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
11 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
5 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 January 2018 | Appointment of Mr Ian Forder as a secretary on 1 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Roderick Michael Coult as a secretary on 31 December 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 April 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 May 2010 | Director's details changed for William Alfred Dunthorne on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for William Alfred Dunthorne on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for William Alfred Dunthorne on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
6 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
6 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: alto house 29-30 newbury street london EC1A 7HZ (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: alto house 29-30 newbury street london EC1A 7HZ (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Return made up to 01/04/03; full list of members
|
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Return made up to 01/04/03; full list of members
|
9 May 2003 | Secretary resigned (1 page) |
17 March 2003 | Company name changed network electrical wholesale LTD .\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed network electrical wholesale LTD .\certificate issued on 17/03/03 (2 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
21 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
26 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members
|
9 April 2001 | Return made up to 01/04/01; full list of members
|
19 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
25 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
1 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
18 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
16 April 1998 | Return made up to 01/04/98; full list of members
|
16 April 1998 | Return made up to 01/04/98; full list of members
|
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (14 pages) |
1 April 1997 | Incorporation (14 pages) |