Long Melford
Sudbury
Suffolk
CO10 9LN
Director Name | Mr Anthony Robert Pretty |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 27 Lucas Road Sudbury Suffolk CO10 2WR |
Secretary Name | Anthony Robert Pretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crownfield Road Glemsford Sudbury Suffolk CO10 7UL |
Secretary Name | Mr Raymond John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roman Way Long Melford Sudbury Suffolk CO10 9LN |
Website | www.suffolkpineandoakshowroom.co.uk |
---|---|
Telephone | 01787 282323 |
Telephone region | Sudbury |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,591 |
Cash | £17,751 |
Current Liabilities | £159,765 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 July 2002 | Delivered on: 31 July 2002 Persons entitled: Cattles Invoice Finance (Oxford) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
1 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Anthony Robert Pretty on 11 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Anthony Robert Pretty on 11 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Anthony Robert Pretty on 30 September 2010 (3 pages) |
23 March 2011 | Director's details changed for Anthony Robert Pretty on 30 September 2010 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 August 2010 | Registered office address changed from 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 23 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 June 2010 (14 pages) |
10 August 2010 | Annual return made up to 10 June 2010 (14 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 February 2010 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 15 February 2010 (2 pages) |
25 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 November 2008 | Nc inc already adjusted 30/06/08 (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Ad 30/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Ad 30/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 November 2008 | Nc inc already adjusted 30/06/08 (1 page) |
17 July 2008 | Appointment terminated secretary raymond smith (1 page) |
17 July 2008 | Appointment terminated secretary raymond smith (1 page) |
10 July 2008 | Return made up to 10/06/08; no change of members (7 pages) |
10 July 2008 | Return made up to 10/06/08; no change of members (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 July 2007 | Return made up to 10/06/07; full list of members
|
5 July 2007 | Return made up to 10/06/07; full list of members
|
21 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members
|
12 July 2006 | Return made up to 10/06/06; full list of members
|
21 February 2006 | Registered office changed on 21/02/06 from: burnt house bures road little cornard sudbury suffolk CO10 0NU (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: burnt house bures road little cornard sudbury suffolk CO10 0NU (1 page) |
26 September 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
26 September 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
3 August 2005 | Return made up to 10/06/05; full list of members
|
3 August 2005 | Return made up to 10/06/05; full list of members
|
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Return made up to 10/06/03; full list of members
|
12 July 2003 | Return made up to 10/06/03; full list of members
|
21 November 2002 | Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 2002 | Ad 10/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 2002 | £ nc 100/100000 13/08/02 (1 page) |
4 September 2002 | Resolutions
|
4 September 2002 | £ nc 100/100000 13/08/02 (1 page) |
4 September 2002 | Resolutions
|
18 August 2002 | Registered office changed on 18/08/02 from: 15 crownfield road, glemsford sudbury suffolk CO10 7UL (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 15 crownfield road, glemsford sudbury suffolk CO10 7UL (1 page) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
10 June 2002 | Incorporation (8 pages) |
10 June 2002 | Incorporation (8 pages) |