Harlow
Essex
CM20 2NQ
Director Name | Mr Simon Gilbert |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
Secretary Name | Mr Simon Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
Secretary Name | Saleem Younas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 The Wick Bengeo Hertford Hertfordshire SG14 3HP |
Website | print-match.co.uk |
---|---|
Telephone | 01635 742188 |
Telephone region | Newbury |
Registered Address | Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Simon Gilbert 50.00% Ordinary |
---|---|
25 at £1 | Jo-anne Winger 25.00% Ordinary |
25 at £1 | John Paul Winger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,301 |
Cash | £128,457 |
Current Liabilities | £24,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
---|---|
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 February 2022 | Director's details changed for Mr Simon Gilbert on 29 January 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP to Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP to Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Conbar House Mead Lane Hertford Hertfordshire SG13 7AP to Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 8 May 2015 (1 page) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Simon Gilbert on 31 December 2014 (2 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Simon Gilbert on 31 December 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Director's details changed for Mr John Paul Winger on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Simon Gilbert on 30 January 2013 (2 pages) |
30 January 2013 | Secretary's details changed for Mr Simon Gilbert on 30 January 2013 (1 page) |
30 January 2013 | Director's details changed for Mr Simon Gilbert on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Director's details changed for Mr John Paul Winger on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Secretary's details changed for Mr Simon Gilbert on 30 January 2013 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for John Paul Winger on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Simon Gilbert on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Paul Winger on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Simon Gilbert on 29 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members
|
30 January 2004 | Return made up to 22/01/04; full list of members
|
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 February 2003 | Return made up to 22/01/03; full list of members
|
21 February 2003 | Return made up to 22/01/03; full list of members
|
13 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 January 2002 | Incorporation (16 pages) |
22 January 2002 | Incorporation (16 pages) |