Hutton
Brentwood
Essex
CM13 2JU
Secretary Name | Mr Jeffrey Ian Came |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Luppit Close Hutton Brentwood Essex CM13 2JU |
Director Name | Mr Lee John Duguay |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | England |
Correspondence Address | 22 Wensum Valley Close Norwich Norfolk NR6 5DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | corporate-direct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 666660 |
Telephone region | Norwich |
Registered Address | Unit 2 Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jeffrey Ian Came 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,060 |
Cash | £736 |
Current Liabilities | £27,914 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
3 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 May 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
19 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 30 September 2018 (3 pages) |
29 March 2018 | Registered office address changed from Martels Barnston Dunmow Essex CM6 1NA to Unit 2 Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 29 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Mr Jeffrey Ian Came on 17 October 2014 (1 page) |
16 March 2015 | Secretary's details changed for Mr Jeffrey Ian Came on 17 October 2014 (1 page) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Jeffrey Ian Came on 17 October 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Jeffrey Ian Came on 17 October 2014 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of Lee Duguay as a director (1 page) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of Lee Duguay as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 March 2010 | Director's details changed for Lee John Duguay on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Lee John Duguay on 16 March 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
5 March 2009 | Director and secretary's change of particulars / jeffrey came / 04/07/2008 (1 page) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
5 March 2009 | Director and secretary's change of particulars / jeffrey came / 04/07/2008 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
10 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
10 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members
|
5 April 2005 | Return made up to 02/03/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
18 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
2 March 2000 | Incorporation (17 pages) |
2 March 2000 | Incorporation (17 pages) |