Avenue West Skyline 120
Great Notley
Essex
CM77 7AA
Director Name | Mr Manji Gami |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 490 Urban Hive Avenue West Skyline 120 Great Notley Essex CM77 7AA |
Director Name | Mr Mark Ian Hagger |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 490 Urban Hive Avenue West Skyline 120 Great Notley Essex CM77 7AA |
Director Name | Mr Graham Thomas Hagger |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 490 Urban Hive Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Susan Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Sales Representative |
Correspondence Address | 23 Nursery Lane Danbury Chelmsford Essex CM3 4PB |
Director Name | John David Poulton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 490 Urban Hive Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Mr Graham Thomas Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 490 Urban Hive Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | selectman.co.uk |
---|---|
Telephone | 01376 556020 |
Telephone region | Braintree |
Registered Address | 490 Urban Hive Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
50 at £1 | John David Poulton 25.00% Ordinary B |
---|---|
50 at £1 | Mr Graham Hagger 25.00% Ordinary B |
20 at £1 | Antony James Carpenter 10.00% Ordinary A |
20 at £1 | Graham Hagger 10.00% Ordinary A |
20 at £1 | John David Poulton 10.00% Ordinary A |
20 at £1 | Manji Gami 10.00% Ordinary A |
20 at £1 | Mark Ian Hagger 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,749 |
Cash | £249 |
Current Liabilities | £166,816 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Notification of Manji Gami as a person with significant control on 31 March 2020 (2 pages) |
30 October 2020 | Termination of appointment of Graham Thomas Hagger as a secretary on 31 March 2020 (1 page) |
30 October 2020 | Termination of appointment of Graham Thomas Hagger as a director on 31 March 2020 (1 page) |
30 October 2020 | Termination of appointment of John David Poulton as a director on 31 March 2020 (1 page) |
30 October 2020 | Cessation of John David Poulton as a person with significant control on 31 March 2020 (1 page) |
20 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
8 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
11 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Director's details changed for Mr Mark Ian Hagger on 12 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Mark Ian Hagger on 12 January 2016 (2 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Director's details changed for John David Poulton on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for John David Poulton on 1 July 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Graham Thomas Hagger on 1 July 2014 (2 pages) |
16 December 2014 | Secretary's details changed for Mr Graham Thomas Hagger on 1 July 2014 (1 page) |
16 December 2014 | Director's details changed for Mr Graham Thomas Hagger on 1 July 2014 (2 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for John David Poulton on 1 July 2014 (2 pages) |
16 December 2014 | Secretary's details changed for Mr Graham Thomas Hagger on 1 July 2014 (1 page) |
16 December 2014 | Secretary's details changed for Mr Graham Thomas Hagger on 1 July 2014 (1 page) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Graham Thomas Hagger on 1 July 2014 (2 pages) |
27 November 2014 | Registered office address changed from 50 Alexandra Street Southend on Sea Essex SS1 1BN to C/O Urmet 490 Urban Hive Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 50 Alexandra Street Southend on Sea Essex SS1 1BN to C/O Urmet 490 Urban Hive Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA on 27 November 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
26 September 2013 | Appointment of Antony James Carpenter as a director (3 pages) |
26 September 2013 | Appointment of Mr Mark Ian Hagger as a director (3 pages) |
26 September 2013 | Appointment of Mr Mark Ian Hagger as a director (3 pages) |
26 September 2013 | Appointment of Antony James Carpenter as a director (3 pages) |
26 September 2013 | Appointment of Mr Manji Gami as a director (3 pages) |
26 September 2013 | Appointment of Mr Manji Gami as a director (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Director's details changed for John David Poulton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for John David Poulton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Graham Thomas Hagger on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for John David Poulton on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Graham Thomas Hagger on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr Graham Thomas Hagger on 1 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
24 October 2002 | Ad 24/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 October 2002 | Ad 24/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | £ nc 1000/1100 24/09/02 (1 page) |
9 October 2002 | £ nc 1000/1100 24/09/02 (1 page) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 January 2001 | Ad 12/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2001 | Return made up to 15/12/00; full list of members
|
30 January 2001 | Return made up to 15/12/00; full list of members
|
30 January 2001 | Ad 12/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
21 December 1999 | Company name changed status manufacturing LIMITED\certificate issued on 22/12/99 (2 pages) |
21 December 1999 | Company name changed status manufacturing LIMITED\certificate issued on 22/12/99 (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: victoria house 50 alexander street southend on sea SS1 1BN (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: victoria house 50 alexander street southend on sea SS1 1BN (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: highstone information services highstone house.165 High street barnet EN5 5SU. (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: highstone information services highstone house.165 High street barnet EN5 5SU. (1 page) |
17 December 1998 | Director resigned (1 page) |
15 December 1998 | Incorporation (13 pages) |
15 December 1998 | Incorporation (13 pages) |