Salcott
Essex
CM9 8HH
Secretary Name | Anna Aurelia Ciarleglio |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2002(5 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | White Hart House Mill Lane Salcott Essex CM9 8HH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.traitdesign.co.uk |
---|
Registered Address | 11 Church Road Wickham St Paul Halstead Essex CO9 2PL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Built Up Area | Wickham St Paul |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £169,917 |
Cash | £191,360 |
Current Liabilities | £117,324 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
31 July 2023 | Termination of appointment of Anna Aurelia Ciarleglio as a secretary on 31 July 2023 (1 page) |
---|---|
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
1 December 2020 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 90 High Street Kelvedon Colchester Essex CO5 9AA on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 90 High Street Kelvedon Colchester Essex CO5 9AA on 25 July 2016 (1 page) |
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Secretary's details changed for Anna Aurelia Ciarleglio on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Bruce Alexander Macwillson on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Anna Aurelia Ciarleglio on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Bruce Alexander Macwillson on 31 March 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page) |
15 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Bruce Alexander Macwillson on 20 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Bruce Alexander Macwillson on 20 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 20 March 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) |
21 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page) |
16 June 2004 | Return made up to 20/03/04; full list of members (6 pages) |
16 June 2004 | Return made up to 20/03/04; full list of members (6 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
31 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
27 March 2003 | Company name changed trait LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed trait LIMITED\certificate issued on 27/03/03 (2 pages) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 152-160 city road london EC1V 2NX (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 152-160 city road london EC1V 2NX (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
20 March 2002 | Incorporation (9 pages) |
20 March 2002 | Incorporation (9 pages) |