Ongar
Essex
CM5 9BW
Secretary Name | Kate Lydia Beeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Cloverly Road Ongar Essex CM5 9BY |
Secretary Name | Janet Govey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 18 Cloverly Road Ongar Essex CM5 9BY |
Secretary Name | Mrs Joanne Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 August 2009) |
Role | Company Director |
Correspondence Address | 18 Cloverly Road Ongar Essex CM5 9BY |
Website | www.autodraught.co.uk |
---|
Registered Address | 11 Mayflower Court Ongar Essex CM5 9BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
2 at £1 | Christopher Kenneth Govey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £408 |
Cash | £6,809 |
Current Liabilities | £7,787 |
Latest Accounts | 31 October 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
---|---|
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 June 2016 | Director's details changed for Mr Christopher Kenneth Govey on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 August 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Christopher Kenneth Govey on 11 June 2010 (2 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 August 2009 | Appointment terminated secretary joanne lloyd (1 page) |
15 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
15 June 2009 | Secretary's change of particulars / joanne lloyd / 15/06/2009 (2 pages) |
4 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / christopher govey / 12/06/2008 (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 18 cloverly road ongar essex CM5 9BY (1 page) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
22 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
21 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
16 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
28 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
9 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
3 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 June 1997 | Incorporation (20 pages) |