Tan Yard
St Neots
PE19 1AN
Secretary Name | Mrs Dawn Child |
---|---|
Status | Current |
Appointed | 17 October 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 38 Girtford Crescent Sandy Bedfordshire SG19 1HR |
Director Name | Christopher Charles Parker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Hampden Road Hitchin Hertfordshire SG4 0LD |
Secretary Name | Christopher Charles Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Hampden Road Hitchin Hertfordshire SG4 0LD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | R M Chancellor And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 February 2019) |
Correspondence Address | South Lodge House 70 Frogge Street Ickleton South Cambridgeshire CB10 1SH |
Telephone | 01767 691086 |
---|---|
Telephone region | Sandy |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | James Arthur Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,934 |
Cash | £175,250 |
Current Liabilities | £35,454 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
5 March 2024 | Confirmation statement made on 4 March 2024 with updates (4 pages) |
---|---|
30 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
9 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
23 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 April 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr James Arthur Murray on 25 January 2019 (2 pages) |
18 February 2019 | Change of details for Mr James Arthur Murray as a person with significant control on 25 January 2019 (2 pages) |
8 February 2019 | Termination of appointment of R M Chancellor and Company Limited as a secretary on 8 February 2019 (1 page) |
6 November 2018 | Appointment of Mrs Dawn Child as a secretary on 17 October 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 April 2015 | Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed (2 pages) |
6 June 2011 | Director's details changed (2 pages) |
25 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
25 June 2008 | Return made up to 04/03/08; full list of members
|
25 June 2008 | Return made up to 04/03/08; full list of members
|
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 June 2007 | Return made up to 04/03/07; full list of members (6 pages) |
8 June 2007 | Return made up to 04/03/07; full list of members (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
3 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members
|
27 March 2003 | Return made up to 04/03/03; full list of members
|
14 November 2002 | Registered office changed on 14/11/02 from: 11 high street baldock hertfordshire SG7 6AZ (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 11 high street baldock hertfordshire SG7 6AZ (1 page) |
14 November 2002 | Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2002 | Ad 26/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (15 pages) |
4 March 2002 | Incorporation (15 pages) |