Chelmsford
Essex
CM2 6AN
Secretary Name | Sharon May Cork |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 339 Springfield Road Chelmsford Essex CM2 6AN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | essexlocks.co.uk |
---|---|
Telephone | 01277 800550 |
Telephone region | Brentwood |
Registered Address | 51 Duke Street Chelmsford Essex CM1 1JA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Cork 66.67% Ordinary |
---|---|
1 at £1 | Sharon Cork 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £755,482 |
Cash | £809,374 |
Current Liabilities | £90,072 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 2 weeks from now) |
18 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
10 April 2023 | Confirmation statement made on 7 April 2023 with updates (5 pages) |
6 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
1 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
15 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
16 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
18 April 2019 | Change of details for Mr David Keith Cork as a person with significant control on 6 April 2016 (2 pages) |
18 April 2019 | Notification of Sharon Cork as a person with significant control on 6 April 2016 (2 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 April 2017 | Register inspection address has been changed from 339 Springfield Road Chelmsford CM2 6AN England to 339 Springfield Road Chelmsford CM2 6AN (1 page) |
24 April 2017 | Register inspection address has been changed from 339 Springfield Road Chelmsford CM2 6AN England to 339 Springfield Road Chelmsford CM2 6AN (1 page) |
22 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
22 April 2017 | Register inspection address has been changed to 339 Springfield Road Chelmsford CM2 6AN (1 page) |
22 April 2017 | Register inspection address has been changed to 339 Springfield Road Chelmsford CM2 6AN (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register(s) moved to registered office address 51 Duke Street Chelmsford Essex CM1 1JA (1 page) |
15 April 2015 | Register(s) moved to registered office address 51 Duke Street Chelmsford Essex CM1 1JA (1 page) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 April 2012 | Register inspection address has been changed (1 page) |
14 April 2012 | Register(s) moved to registered inspection location (1 page) |
14 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Register inspection address has been changed (1 page) |
14 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Register(s) moved to registered inspection location (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for David Keith Cork on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for David Keith Cork on 12 April 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Nc inc already adjusted 22/03/01 (1 page) |
8 May 2001 | Nc inc already adjusted 22/03/01 (1 page) |
8 May 2001 | Resolutions
|
25 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
6 April 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 2001 | Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
2 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
14 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 15 queen elizabeth square, south woodham ferrers chelmsford essex CM3 5TD (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 15 queen elizabeth square, south woodham ferrers chelmsford essex CM3 5TD (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 April 1999 | Company name changed safe & sound (east anglia) limit ed\certificate issued on 14/04/99 (2 pages) |
13 April 1999 | Company name changed safe & sound (east anglia) limit ed\certificate issued on 14/04/99 (2 pages) |
7 April 1999 | Incorporation (15 pages) |
7 April 1999 | Incorporation (15 pages) |