Creeton Road
Little Bytham
Lincolnshire
NG33 4PX
Director Name | Mr Alan Goring |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | The Firs Creeton Road Little Bytham Lincs NG33 4PX |
Secretary Name | Margaret Jane Goring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Calshot Close Calshot Southampton Hampshire SO45 1BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Alan Goring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,739 |
Cash | £1,924 |
Current Liabilities | £352,975 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
29 September 2006 | Delivered on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The firs creeton road little bytham. Outstanding |
---|---|
26 September 2006 | Delivered on: 28 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 20 lawrence road wittering lincolnshire. Outstanding |
4 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
14 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
28 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
1 October 2019 | Termination of appointment of Margaret Jane Goring as a secretary on 29 July 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 February 2016 | Termination of appointment of Alan Goring as a director on 12 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Alan Goring as a director on 12 January 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Appointment of Mr Matthew Goring as a director on 6 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Matthew Goring as a director on 6 January 2016 (2 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 October 2009 | Director's details changed for Alan Goring on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Alan Goring on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
19 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
19 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
6 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 October 2000 | Return made up to 01/10/00; full list of members
|
11 October 2000 | Return made up to 01/10/00; full list of members
|
3 October 2000 | Registered office changed on 03/10/00 from: blackburn house 32A crouch street, colchester essex CO3 3HH (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: blackburn house 32A crouch street, colchester essex CO3 3HH (1 page) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 November 1999 | Return made up to 01/10/99; full list of members
|
5 November 1999 | Return made up to 01/10/99; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 October 1998 | Return made up to 01/10/98; full list of members
|
15 October 1998 | Return made up to 01/10/98; full list of members
|
15 October 1997 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 1997 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Incorporation (14 pages) |
1 October 1997 | Incorporation (14 pages) |