Sible Hedingham
Halstead
Essex
CO9 3PY
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Richard Blore |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Top Mount Pleasant Halstead Essex CO9 1EG |
Director Name | Mrs Sara Anne Blore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Top Mount Pleasant Halstead Essex CO9 1EG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Sara Anne Blore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Top Mount Pleasant Halstead Essex CO9 1EG |
Website | www.dis-connectors.com |
---|---|
Telephone | 01787 462322 |
Telephone region | Sudbury |
Registered Address | 9 Rippers Court Station Road Sible Hedingham Halstead Essex CO9 3PY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
1 at £1 | Richard Blore 50.00% Ordinary |
---|---|
1 at £1 | Sara Blore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,620 |
Cash | £209,037 |
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 | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (5 pages) |
14 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 July 2021 | Notification of Dis, Hoses, Clips and Connectors Limited as a person with significant control on 12 May 2021 (2 pages) |
7 July 2021 | Termination of appointment of Richard Blore as a director on 12 May 2021 (1 page) |
7 July 2021 | Cessation of Sara Anne Blore as a person with significant control on 12 May 2021 (1 page) |
7 July 2021 | Appointment of Mr Ashley Paul Geddes as a director on 12 May 2021 (2 pages) |
7 July 2021 | Termination of appointment of Sara Anne Blore as a director on 12 May 2021 (1 page) |
29 June 2021 | Termination of appointment of Sara Anne Blore as a secretary on 12 May 2021 (1 page) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Sara Blore on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sara Blore on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard Blore on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard Blore on 24 March 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
16 July 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
25 September 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
25 September 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
12 September 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
12 September 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
14 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
9 September 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
3 March 2000 | Return made up to 02/03/00; full list of members
|
3 March 2000 | Return made up to 02/03/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
20 June 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
4 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
4 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
15 January 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
15 January 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: c/o nationwide LIMITED services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: c/o nationwide LIMITED services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |
16 March 1998 | Ad 02/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 1998 | Ad 02/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Incorporation (11 pages) |
2 March 1998 | Incorporation (11 pages) |