220 - 224 New London Road
Chelmsford
Essex
CM2 9AE
Director Name | Mr Stuart Clayman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Holly House 220 - 224 New London Road Chelmsford Essex CM2 9AE |
Director Name | Mr Daryl William Hickman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Mr Michael William Hickman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Barrie Turner-Smith |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 New Road Digswell Hertfordshire AL6 0AN |
Secretary Name | Barrie Turner-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 New Road Digswell Hertfordshire AL6 0AN |
Director Name | Mr Michael Lloyd Jones |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberlea Chestnut Walk Little Baddow Chelmsford Essex CM3 4SP |
Director Name | Mr Ian Harris |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Halyard Reach South Woodham Ferrers Essex CM3 5GN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Holly House 220 - 224 New London Road Chelmsford Essex CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
750 at £1 | Com Eval LTD 75.00% Ordinary |
---|---|
225 at £1 | Internation LTD 22.50% Ordinary |
25 at £1 | Stuart Clayman 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,636 |
Cash | £33,114 |
Current Liabilities | £30,796 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
11 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 August 2022 (3 pages) |
6 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 August 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 August 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 31 August 2019 (3 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Termination of appointment of Michael Jones as a director (1 page) |
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Termination of appointment of Michael Jones as a director (1 page) |
23 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
15 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Leigh Gerard Caldwell on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Leigh Gerard Caldwell on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Leigh Gerard Caldwell on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Dr Stuart Clayman on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Stuart Clayman on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Stuart Clayman on 1 January 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
14 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 02/08/06; full list of members (3 pages) |
2 October 2006 | Return made up to 02/08/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (9 pages) |
2 September 2004 | Return made up to 02/08/04; full list of members (9 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
14 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
19 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
16 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
25 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Ad 01/04/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 April 2001 | Ad 01/04/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 December 2000 | Return made up to 02/08/00; full list of members (8 pages) |
21 December 2000 | Return made up to 02/08/00; full list of members (8 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o grosvenor townsend hunter house hutton road shenfield brentwood essex CM15 8NL (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o grosvenor townsend hunter house hutton road shenfield brentwood essex CM15 8NL (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Incorporation (21 pages) |
2 August 1999 | Incorporation (21 pages) |