Brentwood
Essex
CM15 0SG
Secretary Name | Angela Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 66 Barn Mead Doddinghurst Essex CM15 0ND |
Secretary Name | Cheryl Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | Marsh House Maltings Lane Kirby Le Soken Essex CO13 0EH |
Secretary Name | Angela Church |
---|---|
Status | Resigned |
Appointed | 24 January 2011(9 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 1 Cowes Farm Warren Lane Doddinghurst Brentwood Essex CM15 0JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Graham Mackie 60.00% Ordinary |
---|---|
20 at £1 | Cameron Innes Mackie 20.00% Ordinary |
20 at £1 | Robert Fraser Mackie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,978 |
Cash | £31,384 |
Current Liabilities | £326,409 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
18 February 2020 | Director's details changed for Mr Graham Mackie on 18 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 25 January 2020 with updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
27 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Graham Mackie on 25 April 2013 (2 pages) |
31 January 2014 | Director's details changed for Graham Mackie on 25 April 2013 (2 pages) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Termination of appointment of Angela Church as a secretary (1 page) |
14 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Angela Church as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Appointment of Angela Church as a secretary (2 pages) |
14 March 2011 | Appointment of Angela Church as a secretary (2 pages) |
14 March 2011 | Termination of appointment of Cheryl Mackie as a secretary (1 page) |
14 March 2011 | Termination of appointment of Cheryl Mackie as a secretary (1 page) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Director's details changed for Graham Mackie on 25 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Graham Mackie on 25 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2009 | Return made up to 25/01/09; full list of members (3 pages) |
6 May 2009 | Return made up to 25/01/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 April 2008 | Return made up to 25/01/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (6 pages) |
17 January 2005 | Return made up to 25/01/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Return made up to 25/01/05; full list of members
|
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members
|
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members
|
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
6 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
22 March 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
22 March 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
22 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (11 pages) |
25 January 2002 | Incorporation (11 pages) |