Bluebridge Industrial Estate
Halstead
Essex
CO9 2SU
Secretary Name | Mr Dean Robert Cave |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1999(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SU |
Secretary Name | Dawn Cave |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Secretary |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SU |
Director Name | Mr Philip David Holman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Green Acres Road Layer De La Haye Colchester Essex CO2 0JP |
Director Name | Carmine Vingenzo Sagnella |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2004) |
Role | Electrical Engineer |
Correspondence Address | 16 Stammers Road Colchester CO4 5LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | IP |
---|
Registered Address | 1 Second Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
84 at £1 | Dean Robert Cave 42.00% Ordinary |
---|---|
60 at £1 | Dean Robert Cave 30.00% Ordinary A |
36 at £1 | Dawn Cave 18.00% Ordinary |
20 at £1 | Dean Robert Cave 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £150,052 |
Cash | £12,048 |
Current Liabilities | £83,855 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
2 March 2023 | Second filing of Confirmation Statement dated 10 February 2017 (7 pages) |
---|---|
10 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
7 February 2023 | Secretary's details changed for Mr Dean Robert Cave on 7 February 2023 (1 page) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates
|
10 February 2017 | Secretary's details changed for Dawn Cave on 4 February 2017 (1 page) |
10 February 2017 | Director's details changed for Mr Dean Robert Cave on 4 February 2017 (2 pages) |
10 February 2017 | Secretary's details changed for Dawn Cave on 4 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Mr Dean Robert Cave on 4 February 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from layer wood cottage clears road layer marney colchester CO5 9XT (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from layer wood cottage clears road layer marney colchester CO5 9XT (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 04/02/08; full list of members (4 pages) |
8 August 2008 | Return made up to 04/02/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 04/02/07; full list of members (9 pages) |
12 March 2007 | Return made up to 04/02/07; full list of members (9 pages) |
8 March 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 March 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
5 June 2006 | Return made up to 04/02/06; full list of members
|
5 June 2006 | Return made up to 04/02/06; full list of members
|
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 March 2005 | Return made up to 04/02/05; full list of members
|
3 March 2005 | Return made up to 04/02/05; full list of members
|
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 April 2004 | Return made up to 04/02/04; full list of members (8 pages) |
28 April 2004 | Return made up to 04/02/04; full list of members (8 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Memorandum and Articles of Association (13 pages) |
23 September 2003 | Ad 11/09/03-11/09/03 £ si 100@1=100 £ ic 100/200 (2 pages) |
23 September 2003 | Memorandum and Articles of Association (13 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Ad 11/09/03-11/09/03 £ si 100@1=100 £ ic 100/200 (2 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
30 January 2003 | Return made up to 04/02/03; full list of members (7 pages) |
30 January 2003 | Return made up to 04/02/03; full list of members (7 pages) |
16 May 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
16 May 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
9 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
28 August 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
28 February 2001 | Return made up to 04/02/01; full list of members
|
28 February 2001 | Return made up to 04/02/01; full list of members
|
2 October 2000 | Registered office changed on 02/10/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page) |
2 October 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
2 October 2000 | Full accounts made up to 30 April 2000 (5 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page) |
2 October 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
2 October 2000 | Full accounts made up to 30 April 2000 (5 pages) |
3 March 2000 | Return made up to 04/02/00; full list of members
|
3 March 2000 | Return made up to 04/02/00; full list of members
|
1 March 1999 | Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 1999 | Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |