Latchingdon
Chelmsford
Essex
CM3 6HA
Director Name | Mrs Debra Jayne Wallace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Greenacres Burnham Road Latchingdon Chelmsford Essex CM3 6HA |
Secretary Name | Mrs Debra Jayne Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Greenacres Burnham Road Latchingdon Chelmsford Essex CM3 6HA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | highlineroadmarkings-essex.co.uk |
---|
Registered Address | 1-3 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Alan Robert Wallace 50.00% Ordinary |
---|---|
50 at £1 | Debra Jayne Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,539 |
Cash | £114,149 |
Current Liabilities | £152,386 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
6 July 2009 | Delivered on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 January 2000 | Delivered on: 21 January 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
23 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
23 February 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page) |
22 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
23 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 February 2010 | Director's details changed for Alan Robert Wallace on 11 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Robert Wallace on 11 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Debra Jayne Wallace on 11 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Debra Jayne Wallace on 11 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 February 2009 | Director and secretary's change of particulars / debra wallace / 01/02/2009 (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Director and secretary's change of particulars / debra wallace / 01/02/2009 (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / alan wallace / 01/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / alan wallace / 01/02/2009 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
6 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
15 April 2005 | Return made up to 12/02/05; full list of members
|
15 April 2005 | Return made up to 12/02/05; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
20 September 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
17 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: heath house 225-229 frimley green road frimley green camberley surrey GU16 6LD (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: heath house 225-229 frimley green road frimley green camberley surrey GU16 6LD (1 page) |
11 June 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
11 June 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
13 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
28 June 2002 | Return made up to 12/02/02; full list of members
|
28 June 2002 | Return made up to 12/02/02; full list of members
|
6 June 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
10 April 2001 | Full accounts made up to 28 February 2001 (11 pages) |
10 April 2001 | Full accounts made up to 28 February 2001 (11 pages) |
13 February 2001 | Return made up to 12/02/01; full list of members
|
13 February 2001 | Return made up to 12/02/01; full list of members
|
19 April 2000 | Full accounts made up to 28 February 2000 (9 pages) |
19 April 2000 | Full accounts made up to 28 February 2000 (9 pages) |
8 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
1 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: white house 81/83 high street bagshot surrey GU19 5AH (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: white house 81/83 high street bagshot surrey GU19 5AH (1 page) |
8 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Company name changed highline road markings LTD\certificate issued on 19/02/98 (2 pages) |
18 February 1998 | Company name changed highline road markings LTD\certificate issued on 19/02/98 (2 pages) |
12 February 1998 | Incorporation (16 pages) |
12 February 1998 | Incorporation (16 pages) |