Frinton On Sea
Essex
CO13 9HX
Director Name | Sue Fiona Lissimore |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oxford Road Frinton On Sea Essex CO13 9HX |
Secretary Name | Sue Fiona Lissimore |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oxford Road Frinton On Sea Essex CO13 9HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rusty Tiles Coggeshall Road Dedham Colchester CO7 6ET |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Robert Stephen Chappell 50.00% Ordinary |
---|---|
50 at £1 | Susan Fiona Lissimore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,611 |
Cash | £12,065 |
Current Liabilities | £158,569 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
5 March 2001 | Delivered on: 8 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 colchester road weeley clacton on sea essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
5 March 2001 | Delivered on: 8 March 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 |
4 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
30 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
22 September 2022 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD England to Rusty Tiles Coggeshall Road Dedham Colchester CO7 6ET on 22 September 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
20 October 2020 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2020 (1 page) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 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
|
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 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Robert Stephen Chappell on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert Stephen Chappell on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Sue Fiona Lissimore on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Sue Fiona Lissimore on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 February 2006 | Return made up to 29/12/05; full list of members
|
21 February 2006 | Return made up to 29/12/05; full list of members
|
16 December 2005 | Registered office changed on 16/12/05 from: 92 station road clacton-on-sea essex CO15 1YA (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 92 station road clacton-on-sea essex CO15 1YA (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2003 | Return made up to 29/12/02; full list of members
|
21 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 29/12/02; full list of members
|
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2001 | Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
29 December 2000 | Incorporation (17 pages) |
29 December 2000 | Incorporation (17 pages) |