Great Chesterford
Essex
CB10 1PF
Director Name | Mr Darren Paul Marks |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1998(4 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Fencing Supplies Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mrs Caroline Aspinall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Anthony Roy Aspinall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Builders Supplier & Fencing Su |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | universalfencing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01954 231335 |
Telephone region | Madingley |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
250 at £1 | Darren Marks 33.33% Preference B |
---|---|
250 at £1 | Linda Joy Aspinall 33.33% Preference A |
25 at £1 | Caroline Marks 3.33% Ordinary |
130 at £1 | Anthony Roy Aspinall 17.33% Ordinary |
95 at £1 | Linda Joy Aspinall 12.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,526 |
Cash | £60,680 |
Current Liabilities | £72,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
19 January 2021 | Notification of Caroline Aspinall as a person with significant control on 31 January 2020 (2 pages) |
---|---|
19 January 2021 | Cessation of Linda Joy Aspinall as a person with significant control on 31 January 2020 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
30 March 2020 | Notification of Darren Paul Marks as a person with significant control on 16 March 2020 (2 pages) |
30 March 2020 | Appointment of Mrs Caroline Aspinall as a director on 16 March 2020 (2 pages) |
13 March 2020 | Cessation of Anthony Roy Aspinall as a person with significant control on 28 August 2019 (1 page) |
13 March 2020 | Termination of appointment of Anthony Roy Aspinall as a director on 28 August 2019 (1 page) |
8 January 2020 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
22 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2019 | Registered office address changed from 11 Norman Way Cambridge CB4 5QE England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 August 2019 (1 page) |
8 August 2019 | Director's details changed for Mr Anthony Roy Aspinall on 28 June 2019 (2 pages) |
8 August 2019 | Change of details for Mr Anthony Roy Aspinall as a person with significant control on 28 June 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Darren Paul Marks on 2 July 2019 (2 pages) |
7 August 2019 | Secretary's details changed for Linda Joy Aspinall on 28 June 2019 (1 page) |
7 August 2019 | Notification of Linda Joy Aspinall as a person with significant control on 12 July 2019 (2 pages) |
28 April 2019 | Registered office address changed from Rosemary Cottage Clay Castle Crewkerne Somerset TA18 7PB to 11 Norman Way Cambridge CB4 5QE on 28 April 2019 (1 page) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Registered office address changed from 72 New Hall Lane Great Cambourne Cambridge CB23 6GE England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Rosemary Cottage Clay Castle Crewkerne TA18 7PB England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Rosemary Cottage Clay Castle Crewkerne TA18 7PB England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 72 New Hall Lane Great Cambourne Cambridge CB23 6GE England on 24 June 2013 (1 page) |
15 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
15 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Registered office address changed from 14 Bennell Court West Street Comberton Cambridge Cambridgeshire CB23 7EN on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 14 Bennell Court West Street Comberton Cambridge Cambridgeshire CB23 7EN on 14 September 2012 (1 page) |
6 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Darren Paul Marks on 1 November 2011 (2 pages) |
6 February 2012 | Director's details changed for Darren Paul Marks on 1 November 2011 (2 pages) |
6 February 2012 | Director's details changed for Darren Paul Marks on 1 November 2011 (2 pages) |
6 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2012 | Compulsory strike-off action has been suspended (1 page) |
25 January 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Registered office address changed from 2 Station Road Willingham Cambridge CB24 5HF on 23 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (13 pages) |
23 February 2011 | Registered office address changed from 2 Station Road Willingham Cambridge CB24 5HF on 23 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (13 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Return made up to 19/11/08; no change of members (4 pages) |
20 May 2009 | Return made up to 19/11/08; no change of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Return made up to 19/11/07; no change of members (7 pages) |
17 January 2008 | Return made up to 19/11/07; no change of members (7 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (5 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (5 pages) |
21 February 2007 | Return made up to 19/11/06; full list of members
|
21 February 2007 | Return made up to 19/11/06; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 January 2004 | Return made up to 19/11/03; full list of members
|
15 January 2004 | Return made up to 19/11/03; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 December 2002 | Return made up to 19/11/02; full list of members
|
18 December 2002 | Return made up to 19/11/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
30 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
30 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Incorporation (16 pages) |
19 November 1998 | Incorporation (16 pages) |