Clacton On Sea
Essex
CO16 7BT
Secretary Name | Kevin John Ranson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ruaton Drive Clacton On Sea Essex CO16 7BT |
Director Name | Mr Gary Hooker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Chilburn Rd Gt Clacton Clacton On Sea Essex CO15 4PE |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Telephone | 01255 424309 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Chalice House Bromley Road Elmstead Colchester CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Kevin Ranson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,551 |
Cash | £58,519 |
Current Liabilities | £42,050 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 April 2024 (4 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
18 August 2014 | Delivered on: 27 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
27 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 April 2018 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 30 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 August 2014 | Registration of charge 044378620001, created on 18 August 2014 (44 pages) |
27 August 2014 | Registration of charge 044378620001, created on 18 August 2014 (44 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Termination of appointment of Gary Hooker as a director (1 page) |
26 May 2010 | Termination of appointment of Gary Hooker as a director (1 page) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Gary Hooker on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Gary Hooker on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kevin John Ranson on 27 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Kevin John Ranson on 27 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 16 April 2010 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
2 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: david laronoe & co accountants 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: david laronoe & co accountants 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 14-16 agate road clacton on sea essex CO15 1RA (1 page) |
2 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 14-16 agate road clacton on sea essex CO15 1RA (1 page) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
13 June 2002 | Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2002 | Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (22 pages) |
14 May 2002 | Incorporation (22 pages) |