Stondon Massey
Essex
CM15 0LG
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 1LG |
Secretary Name | Mr Timothy John Smalley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2010(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Jeremy Cecil Nice |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Lee Road Aldeburgh Suffolk IP15 5HG |
Secretary Name | Geoffrey Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Morleys House 7a St Martins Street Bury St Edmunds Suffolk IP33 1JL |
Director Name | Mr Justin Mark Seldis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 2010) |
Role | Storage |
Country of Residence | United Kingdom |
Correspondence Address | Langley House The Street Botesdale Suffolk IP22 1BX |
Secretary Name | Jeremy Cecil Nice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Lee Road Aldeburgh Suffolk IP15 5HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £115,630 |
Cash | £78,839 |
Current Liabilities | £68,559 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
23 June 2010 | Delivered on: 3 July 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land at barton road trading estate barton road bury st. Edmunds suffolk t/no. SK300448. Outstanding |
---|---|
23 June 2010 | Delivered on: 3 July 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 August 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
2 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
28 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
1 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
29 August 2018 | Satisfaction of charge 1 in full (1 page) |
29 August 2018 | Satisfaction of charge 2 in full (1 page) |
23 July 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
9 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
2 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
26 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
1 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 May 2010 | Appointment of Helen Rebecca Jane Smalley as a director (3 pages) |
11 May 2010 | Appointment of Timothy John Smalley as a secretary (3 pages) |
11 May 2010 | Termination of appointment of Jeremy Nice as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Jeremy Nice as a secretary (2 pages) |
11 May 2010 | Appointment of Timothy John Smalley as a secretary (3 pages) |
11 May 2010 | Appointment of Helen Rebecca Jane Smalley as a director (3 pages) |
11 May 2010 | Registered office address changed from Barton Road Trading Estate Barton Road Bury St Edmunds Suffolk IP32 7BE on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Barton Road Trading Estate Barton Road Bury St Edmunds Suffolk IP32 7BE on 11 May 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 April 2010 | Appointment of Timothy John Smalley as a director (3 pages) |
9 April 2010 | Appointment of Timothy John Smalley as a director (3 pages) |
25 March 2010 | Termination of appointment of Justin Seldis as a director (2 pages) |
25 March 2010 | Termination of appointment of Justin Seldis as a director (2 pages) |
25 March 2010 | Termination of appointment of Jeremy Nice as a director (2 pages) |
25 March 2010 | Termination of appointment of Jeremy Nice as a director (2 pages) |
18 January 2010 | Director's details changed for Justin Mark Seldis on 28 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Jeremy Cecil Nice on 28 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Justin Mark Seldis on 28 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Jeremy Cecil Nice on 28 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
15 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
8 April 2008 | Return made up to 28/11/07; full list of members (4 pages) |
8 April 2008 | Return made up to 28/11/07; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
17 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 12 orchard street bury st edmunds suffolk IP33 1EH (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 12 orchard street bury st edmunds suffolk IP33 1EH (1 page) |
13 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2005 | Return made up to 28/11/05; full list of members
|
13 December 2005 | Return made up to 28/11/05; full list of members
|
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
21 November 2003 | Return made up to 28/11/03; full list of members (6 pages) |
21 November 2003 | Return made up to 28/11/03; full list of members (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
9 January 2003 | Return made up to 28/11/02; full list of members
|
9 January 2003 | Return made up to 28/11/02; full list of members
|
5 February 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
5 February 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
28 November 2001 | Incorporation (16 pages) |
28 November 2001 | Incorporation (16 pages) |