Stock
Ingatestone
Essex
CM4 9NE
Director Name | Neil McCulloch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2002(1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Maintenance Contractor |
Country of Residence | England |
Correspondence Address | 29 Myln Meadow Stock Ingatestone Essex CM4 9NE |
Secretary Name | Angela Margaret McCulloch |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2002(1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Myln Meadow Stock Ingatestone Essex CM4 9NE |
Director Name | Veronica Tyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2004(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Myln Meadow Stock Ingatestone Essex CM4 9NE |
Director Name | Angela Margaret McCulloch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Myln Meadow Stock Ingatestone Essex CM4 9NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01277 840192 |
---|---|
Telephone region | Brentwood |
Registered Address | 29 Myln Meadow Stock Ingatestone Essex CM4 9NE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
36 at £1 | Ian Mcculloch 36.00% Ordinary |
---|---|
36 at £1 | Neil Mcculloch 36.00% Ordinary |
14 at £1 | Angela Margaret Mcculloch 14.00% Ordinary |
14 at £1 | Veronica Leslie Tyler 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,305 |
Cash | £165,357 |
Current Liabilities | £120,491 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Director's details changed for Ian Mcculloch on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Angela Margaret Mcculloch on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Angela Margaret Mcculloch on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Veronica Tyler on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Ian Mcculloch on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Veronica Tyler on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Neil Mcculloch on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Neil Mcculloch on 1 January 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 March 2009 | Return made up to 22/01/09; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 July 2008 | Return made up to 22/01/08; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 February 2006 | Return made up to 22/01/06; full list of members (9 pages) |
13 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 April 2005 | Return made up to 22/01/05; full list of members (9 pages) |
18 January 2005 | New director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
24 December 2004 | New director appointed (2 pages) |
23 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 29 myln meadow stock ingatestone essex CM4 9NE (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
22 January 2002 | Incorporation (11 pages) |