Wickham Bishops
Witham
Essex
CM8 3LZ
Director Name | Steven Robert Mitchell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kelvedon Road Wickham Bishops Witham Essex CM8 3LZ |
Director Name | Jamie Daniel Nial |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(5 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amcotes Place Chelmsford CM2 9HZ |
Director Name | Mr Robert David Cole |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Secretary Name | Mr Robert David Cole |
---|---|
Status | Current |
Appointed | 02 July 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | Kenneth John Stanley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Contract Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 31 Glebe Crescent Witham Essex CM8 2HZ |
Secretary Name | Linda Janice Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Glebe Crescent Witham Essex CM8 2HZ |
Director Name | Linda Janice Stanley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Glebe Crescent Witham Essex CM8 2HZ |
Director Name | Martin Stanley |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 1 Coronation Cottages Ardleigh Colchester Essex CO7 7RU |
Director Name | Charlotte Elizabeth Leigh Nial |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Old Farmhouse Stansted Courtyard, Par Takeley Bishop's Stortford CM22 6PU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | midascleaning.net |
---|
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
1.8k at £0.3 | Trafalgar Commodities LTD 6.00% Ordinary |
---|---|
11.3k at £0.3 | Jacqueline Ann Cole & Robert David Cole 37.78% Ordinary |
7k at £0.3 | Charlotte Elizabeth Leigh Nial & Jamie Daniel Nial 23.33% Ordinary |
4.9k at £0.3 | Steven Robert Mitchell 16.45% Ordinary |
4.9k at £0.3 | Karen Mary Mitchell 16.44% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £90,024 |
Cash | £126,667 |
Current Liabilities | £171,546 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 April 2002 | Delivered on: 30 April 2002 Persons entitled: Hsbc Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 June 2017 | Director's details changed for Charlotte Elizabeth Leigh Nial on 7 June 2017 (2 pages) |
---|---|
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
28 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Appointment of Mr Robert David Cole as a director (2 pages) |
7 January 2013 | Appointment of Mr Robert David Cole as a secretary (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 October 2012 | Termination of appointment of Linda Stanley as a director (1 page) |
17 September 2012 | Termination of appointment of Linda Stanley as a secretary (1 page) |
14 September 2012 | Termination of appointment of Kenneth Stanley as a director (1 page) |
14 September 2012 | Termination of appointment of Linda Stanley as a secretary (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (10 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 March 2010 | Director's details changed for Linda Janice Stanley on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Kenneth John Stanley on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Charlotte Elizabeth Leigh Nial on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Steven Robert Mitchell on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jamie Daniel Nial on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jamie Daniel Nial on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Charlotte Elizabeth Leigh Nial on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Linda Janice Stanley on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
8 March 2010 | Director's details changed for Karen Mary Mitchell on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Steven Robert Mitchell on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Karen Mary Mitchell on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Kenneth John Stanley on 1 October 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 March 2008 | Director's change of particulars / steven mitchell / 06/04/2007 (1 page) |
5 March 2008 | Director's change of particulars / karen mitchell / 06/04/2007 (1 page) |
5 March 2008 | Return made up to 01/03/08; full list of members (7 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 117 charterhouse street london EC1M 6PN (1 page) |
10 March 2007 | S-div 21/02/07 (1 page) |
10 March 2007 | Resolutions
|
7 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
7 March 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 May 2006 | Return made up to 01/03/06; full list of members
|
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: hartfield place, 40-44 high street, northwood middlesex HA6 1BN (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
18 April 2005 | Return made up to 01/03/05; full list of members
|
11 February 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 April 2004 | Return made up to 01/03/04; full list of members
|
5 April 2004 | Resolutions
|
5 April 2004 | Return made up to 01/03/03; full list of members; amend (6 pages) |
5 April 2004 | Ad 31/03/02--------- £ si 10000@1 (2 pages) |
5 April 2004 | Nc inc already adjusted 31/03/02 (1 page) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | Ad 10/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
18 September 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
9 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
1 March 2002 | Incorporation (16 pages) |