Tye Green, Alpheton
Sudbury
Suffolk
CO10 9BW
Secretary Name | Andrew Hayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | Harambee Valley Road Great Waldingfield Sudbury Suffolk CO10 0RL |
Director Name | Andrew James Hayton |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Car Sales |
Country of Residence | England |
Correspondence Address | Harambee Valley Road Great Waldingfield Sudbury Suffolk CO10 0RL |
Secretary Name | Victor Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 34a Noak Hill Road Romford Essex |
Secretary Name | Leonard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | Springfield Garage Little Stonham Stowmarket Suffolk IP14 5JT |
Secretary Name | Daniel Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 18 Mill Green Edwardstone Sudbury Suffolk CO10 5PZ |
Secretary Name | Paul Robert King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 71 Wattisham Road Bildeston Ipswich Suffolk IP7 7EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.alphetongarage.com |
---|---|
Telephone | 01284 827453 |
Telephone region | Bury-St-Edmunds |
Registered Address | Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Susan Doris Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,498 |
Cash | £13,659 |
Current Liabilities | £105,352 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
24 November 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
8 August 2023 | Confirmation statement made on 19 July 2023 with updates (5 pages) |
13 June 2023 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 13 June 2023 (1 page) |
27 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
4 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
7 September 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
20 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
24 April 2019 | Secretary's details changed for Andrew Hayton on 23 April 2019 (1 page) |
23 April 2019 | Director's details changed for Andrew James Hayton on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Andrew James Hayton on 23 April 2019 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
4 December 2017 | Secretary's details changed for Andrew Hayton on 2 December 2017 (1 page) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Susan Doris Hodge as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Susan Doris Hodge as a person with significant control on 31 July 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
6 May 2014 | Appointment of Andrew James Hayton as a director (3 pages) |
6 May 2014 | Appointment of Andrew James Hayton as a director (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 August 2010 | Director's details changed for Susan Hodgson on 19 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Andrew Hayton on 19 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Andrew Hayton on 19 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Susan Hodgson on 19 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 July 2009 | Director's change of particulars / susan thompson / 02/06/2009 (1 page) |
20 July 2009 | Director's change of particulars / susan thompson / 02/06/2009 (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
19 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 July 2003 | Return made up to 19/07/03; full list of members (5 pages) |
22 July 2003 | Return made up to 19/07/03; full list of members (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (5 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 August 2001 | Return made up to 19/07/01; full list of members (5 pages) |
6 August 2001 | Return made up to 19/07/01; full list of members (5 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
19 July 2000 | Incorporation (17 pages) |
19 July 2000 | Incorporation (17 pages) |