Clydesdale Road
Braintree
Essex
CM7 2NX
Director Name | Mrs Kaye Nolan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(15 years after company formation) |
Appointment Duration | 8 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
Secretary Name | Miss Amie Nolan |
---|---|
Status | Current |
Appointed | 01 April 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
Secretary Name | Mrs Kaye Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Park Lodge Hawkesbury Bush Lane Vange Basildon Essex SS16 5JS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 07 836551081 |
---|---|
Telephone region | Mobile |
Registered Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree West |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £98,157 |
Gross Profit | £98,157 |
Net Worth | £35,541 |
Cash | £14,560 |
Current Liabilities | £28,123 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
27 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
15 July 2022 | Director's details changed for Mr Darren Sean Nolan on 1 January 2022 (2 pages) |
15 July 2022 | Director's details changed for Mrs Kaye Nolan on 1 January 2022 (2 pages) |
15 July 2022 | Director's details changed for Mrs Kaye Nolan on 1 January 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Kaye Nolan as a secretary on 1 January 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Appointment of Miss Amie Nolan as a secretary on 1 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 April 2016 | Secretary's details changed for Mrs Kaye Nolan on 1 January 2016 (1 page) |
17 April 2016 | Director's details changed for Mr Darren Sean Nolan on 1 January 2016 (2 pages) |
17 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Appointment of Mrs Kaye Nolan as a director on 6 April 2016 (2 pages) |
17 April 2016 | Director's details changed for Mr Darren Sean Nolan on 1 January 2016 (2 pages) |
17 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Appointment of Mrs Kaye Nolan as a director on 6 April 2016 (2 pages) |
17 April 2016 | Secretary's details changed for Mrs Kaye Nolan on 1 January 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
24 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
18 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 144 manor road chigwell essex IG7 5PX (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 144 manor road chigwell essex IG7 5PX (1 page) |
22 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
19 April 2005 | Return made up to 19/03/05; full list of members
|
19 April 2005 | Return made up to 19/03/05; full list of members
|
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
7 May 2004 | Return made up to 19/03/04; full list of members
|
7 May 2004 | Return made up to 19/03/04; full list of members
|
29 November 2003 | Registered office changed on 29/11/03 from: 10 park road wanstead london E12 5HQ (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 10 park road wanstead london E12 5HQ (1 page) |
16 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
16 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
25 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
23 September 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
23 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
23 September 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
28 May 2002 | Return made up to 19/03/02; full list of members
|
28 May 2002 | Return made up to 19/03/02; full list of members
|
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 March 2001 | Incorporation (16 pages) |
19 March 2001 | Incorporation (16 pages) |