Ingatestone
Essex
CM4 9DW
Director Name | Darren Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2002(1 year after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Leslie Smith |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 7 months (resigned 05 November 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr Clive Eric Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2009) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 64 Chapel Road Tiptree Colchester Essex CO5 0RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | smithgroundworks.co.uk |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
20 at £1 | Darren Smith 20.00% Ordinary A |
---|---|
20 at £1 | Ian Smith 20.00% Ordinary C |
20 at £1 | Leslie Smith 20.00% Ordinary B |
20 at £1 | Mark Smith 20.00% Ordinary D |
20 at £1 | Valerie Smith 20.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £682,501 |
Cash | £7,574 |
Current Liabilities | £323,745 |
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 | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Change of share class name or designation (2 pages) |
25 May 2012 | Resolutions
|
24 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 29 December 2011 (2 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Appointment terminated director clive wright (1 page) |
7 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 April 2002 | Memorandum and Articles of Association (10 pages) |
25 March 2002 | Ad 01/03/02--------- £ si 99@1 (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
25 March 2002 | New director appointed (2 pages) |
21 March 2002 | Company name changed solvecross LIMITED\certificate issued on 21/03/02 (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 March 2001 | Incorporation (18 pages) |