Mill Lane
Maldon
Essex
CM9 4NX
Secretary Name | Angela Cable |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 3 Mill Lane Maldon Essex CM9 4NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.onehitcnc.com |
---|---|
Email address | [email protected] |
Telephone | 01621 852569 |
Telephone region | Maldon |
Registered Address | Unit 3 Mill Lane Maldon Essex CM9 4NX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
12.6k at £1 | Angela Cable 50.00% Ordinary |
---|---|
12.6k at £1 | John David Cable 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £730,412 |
Cash | £70,802 |
Current Liabilities | £204,511 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
27 January 2003 | Delivered on: 30 January 2003 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 May 2001 | Delivered on: 21 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
28 November 2018 | Director's details changed for John David Cable on 28 November 2018 (2 pages) |
28 November 2018 | Secretary's details changed for Angela Cable on 28 November 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for John David Cable on 21 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for John David Cable on 21 November 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
5 January 2007 | Return made up to 21/11/06; full list of members (6 pages) |
5 January 2007 | Return made up to 21/11/06; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 21/11/05; full list of members (6 pages) |
11 April 2006 | Return made up to 21/11/05; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Return made up to 21/11/04; full list of members
|
29 December 2004 | Return made up to 21/11/04; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 December 2002 | Return made up to 21/11/02; full list of members
|
31 December 2002 | Return made up to 21/11/02; full list of members
|
7 February 2002 | Return made up to 21/11/01; full list of members (6 pages) |
7 February 2002 | Return made up to 21/11/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
10 April 2001 | Resolutions
|
9 April 2001 | Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2001 | Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
6 April 2001 | Company name changed dgt services (chelmsford) limite d\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed dgt services (chelmsford) limite d\certificate issued on 06/04/01 (2 pages) |
21 November 2000 | Incorporation (17 pages) |
21 November 2000 | Incorporation (17 pages) |