Cold Norton
Chelmsford
Essex
CM3 6JQ
Director Name | Steven Bongard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Cherry Blossom Lane Cold Norton Chelmsford Essex CM3 6JQ |
Director Name | Steven Bongard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Scaffolding Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mirosa Reach Maldon Essex CM9 6XS |
Secretary Name | Rebecca Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 23 Mirosa Reach Maldon Essex CM9 6XS |
Director Name | Rebecca Louise Mitchell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 2004) |
Role | Secretary |
Correspondence Address | 23 Mirosa Reach Maldon Essex CM9 6XS |
Director Name | Gail Tracy Bongard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 September 2015) |
Role | Secretary Account Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ormesby Chine South Woodham Ferrers Chelmsford CM3 5LW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | blackwaterscaffolding.co.uk |
---|---|
Telephone | 01621 827094 |
Telephone region | Maldon |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
52 at £1 | Steven Bongard 52.00% Ordinary |
---|---|
24 at £1 | Gail Tracy Bongard 24.00% Ordinary |
24 at £1 | Karen Bongard 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,185 |
Cash | £16,389 |
Current Liabilities | £70,307 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
25 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 May 2016 | Termination of appointment of Gail Tracy Bongard as a director on 1 September 2015 (1 page) |
23 May 2016 | Termination of appointment of Gail Tracy Bongard as a director on 1 September 2015 (1 page) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Steven Bongard on 13 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Steven Bongard on 13 April 2010 (1 page) |
20 May 2010 | Director's details changed for Gail Tracy Bongard on 13 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Steven Bongard on 13 April 2010 (1 page) |
20 May 2010 | Director's details changed for Steven Bongard on 13 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Gail Tracy Bongard on 13 April 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members
|
30 April 2007 | Return made up to 13/04/07; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
11 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page) |
11 May 2004 | Return made up to 13/04/04; full list of members
|
11 May 2004 | Return made up to 13/04/04; full list of members
|
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
15 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
29 August 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
29 August 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Director resigned (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 April 2000 | Incorporation (17 pages) |
13 April 2000 | Incorporation (17 pages) |