Boreham
Chelmsford
Essex
CM3 3DB
Director Name | Mr Mark Richard Cowling |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 2 Juniper Road Boreham Chelmsford CM3 3DB |
Secretary Name | Fiona Theresa Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Juniper Road Boreham Chelmsford Essex CM3 3DB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mark Cowling 50.00% Ordinary |
---|---|
50 at £1 | Row Cowling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,858 |
Cash | £12,159 |
Current Liabilities | £28,197 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
---|---|
19 March 2020 | Notification of Ftc Holdings and Investments Limited as a person with significant control on 3 March 2020 (2 pages) |
19 March 2020 | Cessation of Mark Richard Cowling as a person with significant control on 3 March 2020 (1 page) |
19 March 2020 | Cessation of Roy Cowling as a person with significant control on 3 March 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (8 pages) |
16 March 2017 | Amended total exemption full accounts made up to 31 March 2016 (7 pages) |
16 March 2017 | Amended total exemption full accounts made up to 31 March 2016 (7 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
13 February 2017 | Registered office address changed from 2 Juniper Road Boreham Chelmsford Essex CM3 3DB to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 2 Juniper Road Boreham Chelmsford Essex CM3 3DB to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 13 February 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
14 May 2014 | Termination of appointment of Fiona Cowling as a secretary (1 page) |
14 May 2014 | Termination of appointment of Fiona Cowling as a secretary (1 page) |
14 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders
|
14 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Appointment of Mr Mark Richard Cowling as a director (2 pages) |
31 December 2012 | Appointment of Mr Mark Richard Cowling as a director (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Roy Cowling on 23 March 2010 (2 pages) |
9 May 2010 | Director's details changed for Roy Cowling on 23 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 23/03/09; full list of members (10 pages) |
24 June 2009 | Return made up to 23/03/09; full list of members (10 pages) |
21 August 2008 | Return made up to 23/03/08; full list of members (3 pages) |
21 August 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
24 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 June 2005 | Return made up to 23/03/05; full list of members (6 pages) |
1 June 2005 | Return made up to 23/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 June 2004 | Return made up to 23/03/04; full list of members (6 pages) |
23 June 2004 | Return made up to 23/03/04; full list of members (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 October 2000 | Ad 06/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 October 2000 | Ad 06/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
16 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
22 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
23 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
7 May 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
7 May 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Incorporation (14 pages) |
23 March 1998 | Incorporation (14 pages) |