Ongar
Essex
CM5 9RB
Secretary Name | Frederick John Rosendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7a Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | fyfieldequipment.co.uk |
---|---|
Telephone | 01277 362987 |
Telephone region | Brentwood |
Registered Address | Unit 7a Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
Address Matches | 2 other UK companies use this postal address |
74 at £1 | Mrs E.m. Rosendale 74.00% Ordinary |
---|---|
26 at £1 | Executors Of F.j. Rosendale 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,771 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
8 October 2002 | Delivered on: 17 October 2002 Satisfied on: 23 May 2014 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. Fully Satisfied |
---|
16 January 2024 | Confirmation statement made on 5 January 2024 with updates (5 pages) |
---|---|
24 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
23 May 2023 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England to 910 the Crescent Highwoods Colchester CO4 9YQ (1 page) |
22 March 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
24 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
2 August 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
21 May 2019 | Change of details for Mrs Erica Meta Rosendale as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Frederick John Rosendale as a secretary on 20 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Frederick John Rosendale as a secretary on 20 April 2015 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Register inspection address has been changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY England (1 page) |
28 May 2012 | Register inspection address has been changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY England (1 page) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Erika Meta Rosendale on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Erika Meta Rosendale on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Frederick John Rosendale on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Erika Meta Rosendale on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Frederick John Rosendale on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for Frederick John Rosendale on 1 October 2009 (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from unit 7A hallsford bridge industrial estate ongar essex CM5 9RB (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from unit 7A hallsford bridge industrial estate ongar essex CM5 9RB (1 page) |
5 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
5 June 2009 | Location of register of members (1 page) |
26 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
26 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 June 2007 | Return made up to 15/05/07; no change of members (6 pages) |
3 June 2007 | Return made up to 15/05/07; no change of members (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: four wantz corner fyfield road ongar essex CM5 0AH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: four wantz corner fyfield road ongar essex CM5 0AH (1 page) |
28 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
25 July 2002 | Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | Particulars of contract relating to shares (4 pages) |
25 July 2002 | Particulars of contract relating to shares (4 pages) |
14 July 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
14 July 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Incorporation (15 pages) |
15 May 2002 | Incorporation (15 pages) |