Braintree
Essex
CM7 2RY
Director Name | Mr Stephen Melvyn Thake |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Little Hyde Road Great Yeldham Halstead Essex C09 4JF |
Secretary Name | Mr Scott Andrew Thake |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2002(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Nayling Road Braintree Essex CM7 2RY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01371 875731 |
---|---|
Telephone region | Great Dunmow |
Registered Address | 2-5 Haslers Yard Haslers Lane Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
2 at £1 | Scott A. Thake 66.67% Ordinary A |
---|---|
1 at £1 | Stephen M. Thake 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£30,146 |
Cash | £274 |
Current Liabilities | £107,586 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
28 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
14 May 2018 | Registered office address changed from 5 Little Hyde Road Great Yeldham Halstead Essex C09 4JF to 2-5 Haslers Yard Haslers Lane Dunmow Essex CM6 1XS on 14 May 2018 (1 page) |
4 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
31 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 October 2014 | Director's details changed for Stephen Thake on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 8 Guelphs Lane Thaxted Essex CM6 2PT to 5 Little Hyde Road Great Yeldham Halstead Essex C09 4JF on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 8 Guelphs Lane Thaxted Essex CM6 2PT to 5 Little Hyde Road Great Yeldham Halstead Essex C09 4JF on 23 October 2014 (1 page) |
23 October 2014 | Director's details changed for Stephen Thake on 23 October 2014 (2 pages) |
3 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 August 2011 | Director's details changed for Scott Thake on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Stephen Thake on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Scott Thake on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Stephen Thake on 10 August 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
20 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: units 19/20 parsonage farm ind estate forest hall road stansted essex CM24 8TY (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: units 19/20 parsonage farm ind estate forest hall road stansted essex CM24 8TY (1 page) |
16 May 2007 | Company name changed stansted specialist car services LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed stansted specialist car services LIMITED\certificate issued on 16/05/07 (2 pages) |
8 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
15 August 2002 | Ad 22/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 August 2002 | Ad 22/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 July 2002 | Incorporation (14 pages) |
22 July 2002 | Incorporation (14 pages) |