Witham
Essex
CM8 1QG
Director Name | Mrs Ivana Entwistle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British,Czech |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Pondholton Drive Witham Essex CM8 1QG |
Secretary Name | Mr David Alan Entwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Pondholton Drive Witham Essex CM8 1QG |
Director Name | Ms Marino Cvetana Entwistle |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Pondholton Drive Witham Essex CM8 1QG |
Director Name | Mr Boomer Jack Entwistle |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Pondholton Drive Witham Essex CM8 1QG |
Director Name | Miss Marino Cvetana Entwistle |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(17 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Pondholton Drive Witham Essex CM8 1QG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01621 893509 |
---|---|
Telephone region | Maldon |
Registered Address | 4 Pondholton Drive Witham Essex CM8 1QG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | David Entwistle 50.00% Ordinary |
---|---|
1 at £1 | Ivana Entwistle 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £91,449 |
Gross Profit | £91,449 |
Net Worth | £278 |
Cash | £14,871 |
Current Liabilities | £17,043 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
13 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 May 2020 | Termination of appointment of Marino Cvetana Entwistle as a director on 1 May 2020 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
5 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 November 2019 | Appointment of Miss Marino Cvetana Entwistle as a director on 1 September 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Marino Cvetana Entwistle as a director on 1 June 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 October 2018 | Appointment of Mr Boomer Jack Entwistle as a director on 22 October 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 September 2017 | Notification of David Entwistle as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
11 September 2017 | Notification of David Entwistle as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 October 2016 | Appointment of Ms Marino Cvetana Entwistle as a director on 20 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Marino Cvetana Entwistle as a director on 20 October 2016 (2 pages) |
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
14 April 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
14 April 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 April 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
23 April 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
24 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
12 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
17 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for David Alan Entwistle on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ivana Entwistle on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ivana Entwistle on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Alan Entwistle on 27 June 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
30 November 2007 | Return made up to 27/06/07; full list of members (2 pages) |
30 November 2007 | Return made up to 27/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
1 March 2007 | Return made up to 27/06/06; full list of members (2 pages) |
1 March 2007 | Return made up to 27/06/06; full list of members (2 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
1 March 2007 | Location of debenture register (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
24 February 2006 | Return made up to 27/06/05; full list of members (7 pages) |
24 February 2006 | Return made up to 27/06/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 November 2004 | Return made up to 27/06/04; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 November 2004 | Return made up to 27/06/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 July 2003 (20 pages) |
28 June 2004 | Total exemption full accounts made up to 31 July 2003 (20 pages) |
13 October 2003 | Return made up to 27/06/03; full list of members (7 pages) |
13 October 2003 | Return made up to 27/06/03; full list of members (7 pages) |
16 June 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
16 June 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page) |
10 December 2002 | Ad 27/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Ad 27/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 December 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (9 pages) |
27 June 2002 | Incorporation (9 pages) |