Abberton
Colchester
Essex
CO5 7NR
Secretary Name | Linda Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2002(2 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Manwood Tye Mersea Road Abberton Colchester Essex CO5 7NR |
Director Name | Mr David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Website | smileycarandcommercials.co.uk |
---|---|
Telephone | 01206 735216 |
Telephone region | Colchester |
Registered Address | Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gary David Miles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,848 |
Cash | £1,019 |
Current Liabilities | £99,497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
14 February 2003 | Delivered on: 20 February 2003 Persons entitled: National Westminster 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. Outstanding |
---|
24 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
8 July 2019 | Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 8 July 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
1 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Registered office address changed from C/O Forbes 9-11 Stortford Road Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from C/O Forbes 9-11 Stortford Road Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Director's details changed for Gary David Miles on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gary David Miles on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
3 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: manwood tye mersea road, abberton colchester essex CO5 7NR (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: manwood tye mersea road, abberton colchester essex CO5 7NR (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
19 December 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (15 pages) |
23 October 2002 | Incorporation (15 pages) |