Springfield
Chelmsford
Essex
CM1 6PJ
Secretary Name | Leigh Kelly Leggett |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Book Keeper |
Correspondence Address | 25 Bouchers Mead Springfield Chelmsford Essex CM1 6PJ |
Director Name | Mr Graham Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Stephen Cork |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Norwood Avenue Romford Essex RM7 0QH |
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Telephone | 0845 5436391 |
---|---|
Telephone region | Unknown |
Registered Address | Unit 17 Rodney Way Widford Industrial Estate Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
74 at £1 | Leigh K. Leggett 74.00% Ordinary |
---|---|
26 at £1 | Keith William Leggett 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,106 |
Cash | £56,870 |
Current Liabilities | £118,779 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
1 April 2010 | Delivered on: 13 April 2010 Persons entitled: Industrial Property Investment Fund Acting by Legal & General Property Partners (Industrial Fund) Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £5,875.00 pursuant to the lease see image for full details. Outstanding |
---|---|
3 August 2006 | Delivered on: 5 August 2006 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 |
6 November 2023 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
14 July 2022 | Unaudited abridged accounts made up to 30 April 2022 (12 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
13 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (12 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
14 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (12 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
30 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
30 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Termination of appointment of Stephen Cork as a director (1 page) |
21 February 2013 | Termination of appointment of Stephen Cork as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Registered office address changed from Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 25 May 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 June 2010 | Director's details changed for Keith William Leggett on 29 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen Cork on 29 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Stephen Cork on 29 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Keith William Leggett on 29 March 2010 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
8 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 29/03/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 July 2005 | Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2005 | Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members
|
14 April 2005 | Return made up to 29/03/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 92A friern gardens wickford essex SS12 0HD (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 92A friern gardens wickford essex SS12 0HD (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
7 December 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
7 December 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
10 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
24 November 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
24 November 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 November 2000 | Company name changed calec services LIMITED\certificate issued on 14/11/00 (2 pages) |
13 November 2000 | Company name changed calec services LIMITED\certificate issued on 14/11/00 (2 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
17 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
17 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
26 May 1999 | Company name changed ace developments (essex) LTD.\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed ace developments (essex) LTD.\certificate issued on 27/05/99 (2 pages) |
18 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
18 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
10 April 1999 | Return made up to 29/03/99; full list of members
|
10 April 1999 | Return made up to 29/03/99; full list of members
|
2 December 1998 | Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page) |