Bishop's Stortford
Hertfordshire
CM23 2RJ
Secretary Name | Mr Ian David Jack |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(same day as company formation) |
Role | Scaffolding Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House Cricketfield Lane Bishop's Stortford Hertfordshire CM23 2RJ |
Director Name | Mr John Palmer |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pepper Hill Great Amwell Ware Hertfordshire SG12 9RZ |
Director Name | Mrs Louise Jack |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House Cricketfield Lane Bishop's Stortford Hertfordshire CM23 2RJ |
Director Name | Mark Robinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Scaffolding Contractor |
Correspondence Address | 17 Clusterbolts Stapleford Hertfordshire SG14 3ND |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | contract-scaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 551480 |
Telephone region | Lea Valley |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
35 at £1 | Mrs Louise Jack 35.00% Ordinary |
---|---|
25 at £1 | Mr John Palmer 25.00% Ordinary |
25 at £1 | Mrs Kay Palmer 25.00% Ordinary |
15 at £1 | Mr Ian Jack 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,918 |
Cash | £64,638 |
Current Liabilities | £310,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
31 May 2012 | Delivered on: 7 June 2012 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 |
---|
25 March 2024 | Confirmation statement made on 24 March 2024 with updates (4 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
27 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 January 2019 | Secretary's details changed for Mr Ian David Jack on 28 January 2019 (1 page) |
28 January 2019 | Notification of Louise Jack as a person with significant control on 28 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr Ian David Jack on 28 January 2019 (2 pages) |
28 January 2019 | Appointment of Mrs Louise Jack as a director on 28 January 2019 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 May 2018 | Registered office address changed from 15 Warehams Lane Hertford Hertfordshire SG14 1LA to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 18 May 2018 (1 page) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 January 2016 | Secretary's details changed for Mr Ian David Jack on 29 December 2015 (1 page) |
7 January 2016 | Director's details changed for Mr Ian David Jack on 29 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Ian David Jack on 29 December 2015 (2 pages) |
7 January 2016 | Secretary's details changed for Mr Ian David Jack on 29 December 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 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) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Secretary's details changed for Mr Ian David Jack on 1 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Ian David Jack on 1 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Mr Ian David Jack on 1 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Ian David Jack on 1 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Secretary's details changed for Mr Ian David Jack on 1 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Mr Ian David Jack on 1 March 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Mr Ian David Jack on 6 May 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Ian David Jack on 6 May 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Ian David Jack on 6 May 2010 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Director's details changed for Mr John Palmer on 24 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr John Palmer on 24 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Ian David Jack on 6 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Ian David Jack on 6 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Ian David Jack on 6 May 2010 (1 page) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
24 June 2009 | Director's change of particulars / john palmer / 01/04/2008 (2 pages) |
24 June 2009 | Director's change of particulars / john palmer / 01/04/2008 (2 pages) |
24 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 24/03/08; full list of members (4 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) |
26 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 24/03/05; full list of members
|
6 June 2005 | Return made up to 24/03/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 24/03/04; full list of members
|
27 May 2004 | Return made up to 24/03/04; full list of members
|
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2003 | Return made up to 24/03/03; full list of members
|
15 April 2003 | Return made up to 24/03/03; full list of members
|
31 December 2002 | Registered office changed on 31/12/02 from: 29 westfield road bishops stortford hertfordshire CM23 2RE (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 29 westfield road bishops stortford hertfordshire CM23 2RE (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 21 drovers way st michaels mead bishops stortford hertfordshire CM23 4GF (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 21 drovers way st michaels mead bishops stortford hertfordshire CM23 4GF (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 May 2002 | Return made up to 24/03/02; full list of members (7 pages) |
3 May 2002 | Return made up to 24/03/02; full list of members (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: locket house elizabeth road bishops stortford hertfordshire CM23 3RN (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: locket house elizabeth road bishops stortford hertfordshire CM23 3RN (1 page) |
26 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 152-160 city road london EC1V 2NX (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 152-160 city road london EC1V 2NX (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (9 pages) |
24 March 2000 | Incorporation (9 pages) |