Tudwick Road
Tiptree
Essex
CO5 0SD
Director Name | Wendy Jean Embleton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Leamington House Tudwick Road Tiptree Essex CO5 0SD |
Secretary Name | Wendy Jean Embleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2007(6 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leamington House Tudwick Road Tiptree Essex CO5 0SD |
Director Name | David George Mallows |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | Clarks Farm Tudwick Road Tiptree Essex CO5 0SG |
Director Name | Sylvia Jean Mallows |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clarks Farm Tudwick Road Tiptree Essex CO5 0SG |
Secretary Name | Sylvia Jean Mallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clarks Farm Tudwick Road Tiptree Essex CO5 0SG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | mallowsroofing.com |
---|
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
125k at £1 | Brian William Charles Embleton 49.85% Redeemable Preference |
---|---|
125k at £1 | Wendy Jean Embleton 49.85% Redeemable Preference |
220 at £1 | Brian William Charles Embleton 0.09% Ordinary |
220 at £1 | Wendy Jean Embleton 0.09% Ordinary |
150 at £1 | David George Mallows 0.06% Ordinary |
150 at £1 | Sylvia Jean Mallows 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,556 |
Cash | £100,463 |
Current Liabilities | £291,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Termination of appointment of Sylvia Jean Mallows as a director on 12 April 2016 (1 page) |
2 June 2016 | Termination of appointment of David George Mallows as a director on 12 April 2016 (1 page) |
2 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Wendy Jean Embleton on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Brian William Charles Embleton on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David George Mallows on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Sylvia Jean Mallows on 29 March 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 29/03/08; full list of members (8 pages) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Secretary resigned (1 page) |
3 May 2007 | Return made up to 29/03/07; full list of members (10 pages) |
13 September 2006 | Return made up to 29/03/06; full list of members; amend (10 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 29/03/06; full list of members
|
11 October 2005 | Resolutions
|
11 October 2005 | Ad 01/04/05--------- £ si 150000@1=150000 £ ic 100004/250004 (2 pages) |
11 October 2005 | £ nc 101000/251000 01/04/05 (1 page) |
11 October 2005 | Particulars of contract relating to shares (3 pages) |
11 October 2005 | Ad 01/04/05--------- £ si 736@1=736 £ ic 250004/250740 (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
23 February 2005 | Ad 01/04/04--------- £ si 100000@1=100000 £ ic 4/100004 (2 pages) |
23 February 2005 | Nc inc already adjusted 01/04/04 (1 page) |
23 February 2005 | Resolutions
|
28 October 2004 | New director appointed (2 pages) |
9 August 2004 | Ad 20/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Return made up to 29/03/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 June 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Return made up to 29/03/02; full list of members (6 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 82 east hill colchester essex CO1 2QW (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (16 pages) |