Chelmsford
Essex
CM2 6JB
Secretary Name | Suzanne Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Simon Peter Lance |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2001) |
Role | Wholesale |
Correspondence Address | 5 Teal Close Black Notley Braintree Essex CM7 8YB |
Secretary Name | Mr Graham Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2001) |
Role | Wholesale |
Country of Residence | England |
Correspondence Address | 3 Chapel Drive Little Waltham Chelmsford Essex CM3 3LW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.reprohouse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 362121 |
Telephone region | Chelmsford |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £138,117 |
Cash | £7,725 |
Current Liabilities | £103,985 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
30 January 2013 | Delivered on: 1 February 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 July 2019 | Secretary's details changed for Suzanne Taylor on 3 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for Mr Graham Peter Taylor on 27 January 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Graham Peter Taylor on 27 January 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Graham Peter Taylor on 27 January 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Graham Peter Taylor on 27 January 2017 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Return made up to 08/04/08; no change of members
|
6 May 2008 | Return made up to 08/04/08; no change of members
|
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (6 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
1 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
22 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 July 2001 | Return made up to 08/04/01; full list of members (6 pages) |
9 July 2001 | Return made up to 08/04/01; full list of members (6 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: unit 6 park farm buildings park road pleshey chelmsford essex CM3 1JA (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: unit 6 park farm buildings park road pleshey chelmsford essex CM3 1JA (1 page) |
27 March 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
1 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
11 July 2000 | Return made up to 08/04/00; full list of members (6 pages) |
11 July 2000 | Return made up to 08/04/00; full list of members (6 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Incorporation (14 pages) |
8 April 1999 | Incorporation (14 pages) |