Hackmans Lane Cock Clarks
Chelmsford
Essex
CM3 6RE
Secretary Name | Tracey Garner |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1998(1 day after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkins Farm Hackmans Lane Cock Clarks Chelmsford Essex CM3 6RE |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Anglia House North Station Road Colchester CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkins Farm Hackmans Lane, Cock Clarks Chelmsford Essex CM3 6RE |
Website | essexcourierforce.co.uk |
---|
Registered Address | Suite 3, 22e West Station Yard Spital Road Maldon CM9 6TS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr M. Taylor 50.00% Ordinary |
---|---|
1 at £1 | Mrs T. Garner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,279 |
Cash | £13 |
Current Liabilities | £52,374 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
14 December 2001 | Delivered on: 30 December 2001 Persons entitled: National Westminster 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 March 2024 | Micro company accounts made up to 28 March 2023 (3 pages) |
---|---|
13 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
22 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
30 May 2023 | Registered office address changed from 21 the Causeway Maldon Essex CM9 4LJ to Suite 3, 22E West Station Yard Spital Road Maldon CM9 6TS on 30 May 2023 (1 page) |
23 March 2023 | Micro company accounts made up to 29 March 2022 (3 pages) |
22 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
7 February 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
17 September 2018 | Cessation of Mark Taylor as a person with significant control on 17 September 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
25 June 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
28 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 June 2014 | Termination of appointment of Mark Taylor as a director (1 page) |
30 June 2014 | Termination of appointment of Mark Taylor as a director (1 page) |
17 June 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
29 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 July 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
17 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 March 2012 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 March 2012 (4 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 1ST floor, the coach house 49 east street colchester, essex CO1 2TG (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 1ST floor, the coach house 49 east street colchester, essex CO1 2TG (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2001 | Particulars of mortgage/charge (3 pages) |
30 December 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 July 2001 | Accounting reference date extended from 30/09/00 to 29/03/01 (1 page) |
16 July 2001 | Accounting reference date extended from 30/09/00 to 29/03/01 (1 page) |
25 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
31 August 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
31 August 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 2B granville road colchester essex CO1 2EE (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 2B granville road colchester essex CO1 2EE (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | Return made up to 07/09/99; full list of members (6 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Return made up to 07/09/99; full list of members (6 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
7 September 1998 | Incorporation (16 pages) |
7 September 1998 | Incorporation (16 pages) |