Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director Name | Mr Stephen Mj Busby |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | Mr Peter Russell Day |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Battleford Hall Bensgate Road Holbeach Spalding Lincolnshire PE12 8NL |
Secretary Name | Mr Peter Russell Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Battleford Hall Bensgate Road Holbeach Spalding Lincolnshire PE12 8NL |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 75360321 |
---|---|
Telephone region | London |
Registered Address | Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | Over 30 other UK companies use this postal address |
750 at £1 | P.r. Day 75.00% Ordinary |
---|---|
250 at £1 | M.s.j.m. Rodrigues 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,424 |
Cash | £88,769 |
Current Liabilities | £29,100 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Secretary's details changed for Mr Peter Russell Day on 1 January 2010 (1 page) |
8 April 2010 | Registered office address changed from Battleford Hall Proudfoot Lane Fleet Holbeach Lincolnshire PE12 8NN on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Peter Russell Day on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Peter Russell Day on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Manuel Jose Simoes Rodrigues on 1 January 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Mr Peter Russell Day on 1 January 2010 (1 page) |
8 April 2010 | Registered office address changed from Battleford Hall Proudfoot Lane Fleet Holbeach Lincolnshire PE12 8NN on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Manuel Jose Simoes Rodrigues on 1 January 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from battleford hall church end fleet holbeach s lincs PE12 8NQ (1 page) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Director and secretary's change of particulars / peter day / 31/03/2009 (1 page) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 31 ocean wharf westferry road london E14 8LN (1 page) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members
|
11 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
20 August 1999 | Company name changed capital & global management serv ices LTD\certificate issued on 23/08/99 (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 1 barons lodge 110 manchester road london E14 3BL (1 page) |
22 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 April 1998 | Incorporation (17 pages) |