Witham
Essex
CM8 1BJ
Secretary Name | Barry John Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Atherington Lodge Climping Street, Climping Littlehampton West Sussex BN17 5RN |
Director Name | Mr James Robert Barry Morgan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(7 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Barry John Morgan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Atherington Lodge Climping Street, Climping Littlehampton West Sussex BN17 5RN |
Director Name | James Robert Barry Morgan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 48 First Avenue Hove East Sussex BN3 2FF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bremworth.co.uk |
---|
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | James Robert Barry Morgan 50.00% Ordinary |
---|---|
50 at £1 | Robert John Barry Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,625 |
Current Liabilities | £109,768 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
21 March 2017 | Director's details changed for Mr James Robert Barry Morgan on 16 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Termination of appointment of Barry Morgan as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for Robert John Barry Morgan on 21 January 2011 (2 pages) |
10 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
21 January 2009 | Director appointed mr james robert barry morgan (1 page) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 September 2008 | Amended accounts made up to 31 December 2006 (9 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2006 | Return made up to 29/12/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
23 January 2001 | Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (17 pages) |