Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Neil Yates |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Fire Consultant |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Mrs Claire Albertine Yates |
---|---|
Status | Current |
Appointed | 30 November 2013(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mrs Celeste Hubbard |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swiss House Buckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Secretary Name | Mrs Claire Albertine Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dumpton Gap Road Broadstairs Kent CT10 1TA |
Secretary Name | Mr Neil Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dumpton Gap Road Broadstairs Kent CT10 1TA |
Director Name | Celeste Yates |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2014) |
Role | Part Time Carer |
Country of Residence | United Kingdom |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Menlink Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2001) |
Correspondence Address | Carlton Baker Clarke New London Road Chelmsford Essex CM2 0PP |
Website | forcefire.com |
---|
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claire Yates 50.00% Ordinary |
---|---|
1 at £1 | Neil Yates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698,138 |
Cash | £57,728 |
Current Liabilities | £220,024 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
4 April 2023 | Termination of appointment of Neil Yates as a director on 30 October 2022 (1 page) |
19 January 2023 | Appointment of Mrs Celeste Hubbard as a director on 24 October 2022 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
17 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
16 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 July 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
31 July 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
7 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 July 2018 | Director's details changed for Mrs Claire Albertine Yates on 20 April 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr Neil Yates on 20 April 2018 (2 pages) |
23 July 2018 | Change of details for Mrs Claire Albertine Yates as a person with significant control on 9 May 2017 (2 pages) |
23 July 2018 | Change of details for Mrs Claire Albertine Yates as a person with significant control on 20 April 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
23 July 2018 | Change of details for Mr Neil Yates as a person with significant control on 20 April 2018 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
28 July 2017 | Notification of Neil Yates as a person with significant control on 9 May 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 July 2017 | Notification of Neil Yates as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 July 2017 | Notification of Neil Yates as a person with significant control on 9 May 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 January 2016 | Director's details changed for Claire Albertine Yates on 5 December 2015 (2 pages) |
4 January 2016 | Secretary's details changed for Mrs Claire Albertine Yates on 5 December 2015 (1 page) |
4 January 2016 | Director's details changed for Mr Neil Yates on 5 December 2015 (2 pages) |
4 January 2016 | Secretary's details changed for Mrs Claire Albertine Yates on 5 December 2015 (1 page) |
4 January 2016 | Director's details changed for Mr Neil Yates on 5 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Claire Albertine Yates on 5 December 2015 (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Celeste Yates as a director on 30 November 2014 (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Celeste Yates as a director on 30 November 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Appointment of Mrs Claire Albertine Yates as a secretary (2 pages) |
23 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of a secretary (1 page) |
23 January 2014 | Termination of appointment of a secretary (1 page) |
23 January 2014 | Appointment of Mrs Claire Albertine Yates as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Neil Yates as a secretary (1 page) |
19 December 2013 | Termination of appointment of Neil Yates as a secretary (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 January 2012 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
6 January 2012 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
6 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Appointment of Celeste Yates as a director (2 pages) |
6 May 2010 | Appointment of Celeste Yates as a director (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Claire Albertine Yates on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Neil Yates on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Neil Yates on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Neil Yates on 1 October 2009 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Claire Albertine Yates on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Claire Albertine Yates on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
1 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
8 August 2006 | Return made up to 30/11/05; full list of members (7 pages) |
8 August 2006 | Ad 31/10/04--------- £ si 250000@1 (2 pages) |
8 August 2006 | Return made up to 30/11/05; full list of members (7 pages) |
8 August 2006 | Ad 31/10/04--------- £ si 250000@1 (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 June 2006 | Nc inc already adjusted 31/10/05 (1 page) |
6 June 2006 | Nc inc already adjusted 31/10/05 (1 page) |
19 May 2006 | Ad 31/10/04--------- £ si 250000@1 (2 pages) |
19 May 2006 | Ad 31/10/04--------- £ si 250000@1 (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
28 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page) |
11 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
23 September 2003 | Ad 31/08/03--------- £ si 1@1 (2 pages) |
23 September 2003 | Ad 31/08/03--------- £ si 1@1 (2 pages) |
23 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
20 November 2002 | Return made up to 03/09/02; full list of members (6 pages) |
20 November 2002 | Return made up to 03/09/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2002 | Return made up to 03/09/01; full list of members (6 pages) |
1 March 2002 | Return made up to 03/09/01; full list of members (6 pages) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2001 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
10 May 2001 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2001 | Return made up to 03/09/00; full list of members (6 pages) |
28 February 2001 | Return made up to 03/09/00; full list of members (6 pages) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 December 1999 | Secretary resigned (1 page) |
3 September 1999 | Incorporation (12 pages) |
3 September 1999 | Incorporation (12 pages) |