Harlow
CM19 5FS
Secretary Name | HSA Bookkeeping Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2009(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Lynne Ann Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2004) |
Role | Secretary |
Correspondence Address | 2 Oddfellows Court Bull Plain Hertford Hertfordshire SG14 1EE |
Secretary Name | Mr Tony Reginald Pomfret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sondorena The Street Sheering Bishops Stortford Hertfordshire CM22 7LU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HSA & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2009) |
Correspondence Address | Chartered Accountants Lewis House Great Chesterford Essex Cb10 1p |
Website | electrastim.co.uk |
---|
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Andrew James Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,242 |
Cash | £147,430 |
Current Liabilities | £102,389 |
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 | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
21 February 2021 | Change of details for Mr Andrew James Smith as a person with significant control on 14 January 2021 (2 pages) |
---|---|
19 February 2021 | Director's details changed for Mr Andrew James Smith on 14 January 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
4 October 2017 | Notification of Andrew Smith as a person with significant control on 17 October 2016 (2 pages) |
4 October 2017 | Notification of Andrew Smith as a person with significant control on 17 October 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Andrew James Smith on 2 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Andrew James Smith on 2 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Andrew James Smith on 2 July 2012 (2 pages) |
7 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Termination of appointment of Hsa & Co as a secretary (1 page) |
9 December 2009 | Termination of appointment of Hsa & Co as a secretary (1 page) |
9 December 2009 | Appointment of Hsa Bookkeeping Ltd as a secretary (1 page) |
9 December 2009 | Appointment of Hsa Bookkeeping Ltd as a secretary (1 page) |
30 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
30 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 17/10/07; full list of members
|
5 March 2008 | Return made up to 17/10/07; full list of members
|
26 February 2008 | Registered office changed on 26/02/2008 from unit M5 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from unit M5 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 17/10/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 29 queensway stevenage hertfordshire SG1 1DA (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 29 queensway stevenage hertfordshire SG1 1DA (1 page) |
23 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
25 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
22 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: corporate micros LIMITED 29 queensway stevenage SG1 1DA (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: corporate micros LIMITED 29 queensway stevenage SG1 1DA (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 October 2001 | Incorporation (7 pages) |
17 October 2001 | Incorporation (7 pages) |