Rayne
Braintree
Essex
CM7 5BX
Director Name | Mr John David Rutkin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Earls Colne Colchester Essex CO6 2JX |
Secretary Name | Patricia Lowton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2002(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 29 Smiths Field Rayne Braintree Essex CM7 5BX |
Director Name | Mr Graham Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Earls Colne Colchester Essex CO6 2JX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | nitrex.net |
---|
Registered Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Graham Wilson 33.33% Ordinary |
---|---|
1 at £1 | John David Rutkin 33.33% Ordinary |
1 at £1 | Patricia Lowton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,583 |
Cash | £12,999 |
Current Liabilities | £58,712 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
17 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 May 2019 | Director's details changed for Mr Graham Wilson on 30 April 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Graham Wilson on 30 April 2019 (2 pages) |
14 May 2019 | Change of details for Mr Graham Wilson as a person with significant control on 30 April 2019 (2 pages) |
14 May 2019 | Change of details for Mr Graham Wilson as a person with significant control on 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
2 May 2018 | Change of details for Mr John David Rutkin as a person with significant control on 15 July 2017 (2 pages) |
2 May 2018 | Director's details changed for Mr John David Rutkin on 15 July 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
14 May 2017 | Director's details changed for Mr John David Rutkin on 16 May 2016 (2 pages) |
14 May 2017 | Director's details changed for Mr John David Rutkin on 16 May 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 May 2015 | Director's details changed for John Rutkin on 1 April 2015 (2 pages) |
1 May 2015 | Director's details changed for John Rutkin on 1 April 2015 (2 pages) |
1 May 2015 | Director's details changed for John Rutkin on 25 April 2015 (2 pages) |
1 May 2015 | Director's details changed for John Rutkin on 1 April 2015 (2 pages) |
1 May 2015 | Director's details changed for John Rutkin on 25 April 2015 (2 pages) |
23 March 2015 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 23 March 2015 (1 page) |
3 September 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
3 September 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
8 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 February 2014 | Registered office address changed from 16a Coggeshall Road Braintree Essex CM7 9BY England on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 16a Coggeshall Road Braintree Essex CM7 9BY England on 21 February 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 June 2012 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 June 2010 | Director's details changed for John Rutkin on 22 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Graham Wilson on 22 April 2010 (2 pages) |
24 June 2010 | Director's details changed for John Rutkin on 22 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Graham Wilson on 22 April 2010 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
6 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
10 November 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 November 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 August 2008 | Return made up to 23/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 23/04/08; full list of members (4 pages) |
1 August 2007 | Return made up to 23/04/07; full list of members (3 pages) |
1 August 2007 | Return made up to 23/04/07; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
5 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
17 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
5 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
5 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 June 2005 | Return made up to 23/04/05; full list of members
|
17 June 2005 | Return made up to 23/04/05; full list of members
|
3 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 74 station road clacton on sea essex CO15 1SP (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 74 station road clacton on sea essex CO15 1SP (1 page) |
1 July 2004 | Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 2004 | Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 52 cambridge road clacton on sea essex CO15 3QL (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 52 cambridge road clacton on sea essex CO15 3QL (1 page) |
19 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
19 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
22 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Secretary resigned (1 page) |
23 April 2002 | Incorporation (20 pages) |
23 April 2002 | Incorporation (20 pages) |