Acton
Sudbury
Suffolk
CO10 0BD
Secretary Name | Miss Chantelle Alexandra Younger |
---|---|
Status | Current |
Appointed | 14 November 2021(19 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 18 Crestlands Buisness Park Bull Lane Acton Sudbury Suffolk CO10 0BD |
Director Name | Stephen Paul Younger |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Dovelands Park Road Sudbury Suffolk CO10 2QB |
Director Name | Mr Nicholas James Younger |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 8 Davidson Close Great Cornard Sudbury Suffolk CO10 0YU |
Secretary Name | Jacqueline Ann Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 84 Waldingfield Road Sudbury Suffolk CO10 2PX |
Secretary Name | Stephen Paul Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2008) |
Role | Company Director |
Correspondence Address | Dovelands Park Road Sudbury Suffolk CO10 2QB |
Secretary Name | Jane Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2010) |
Role | Company Director |
Correspondence Address | 8 Davidson Close Great Cornard Sudbury Suffolk CO10 0YU |
Director Name | Mr Robert Ian Fox |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2022) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Unit 18 Crestlands Buisness Park Bull Lane Acton Sudbury Suffolk CO10 0BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 18 Crestlands Buisness Park Bull Lane Acton Sudbury Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
2 at £1 | Nicholas James Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £12,044 |
Current Liabilities | £18,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
2 December 2003 | Delivered on: 6 December 2003 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. Outstanding |
---|
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2018 | Director's details changed for Mr Ryan Ashley Younger on 26 October 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
16 November 2017 | Change of details for Mr Ryan Ashley Younger as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr Ryan Ashley Younger as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mr Robert Ian Fox as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Robert Ian Fox as a director on 1 June 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2016 | Appointment of Mr Ryan Ashley Younger as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Ryan Ashley Younger as a director (2 pages) |
5 January 2016 | Appointment of Mr Ryan Ashley Younger as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Ryan Ashley Younger as a director (2 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2010 | Director's details changed for Nicholas James Younger on 17 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Director's details changed for Nicholas James Younger on 17 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
5 July 2010 | Termination of appointment of Jane Last as a secretary (3 pages) |
5 July 2010 | Termination of appointment of Jane Last as a secretary (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 March 2008 | Appointment terminated director and secretary stephen younger (1 page) |
18 March 2008 | Secretary appointed jane last (2 pages) |
18 March 2008 | Secretary appointed jane last (2 pages) |
18 March 2008 | Appointment terminated director and secretary stephen younger (1 page) |
16 November 2007 | Return made up to 01/11/07; full list of members (8 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (8 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2006 | Return made up to 01/11/06; full list of members
|
14 December 2006 | Return made up to 01/11/06; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
9 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 October 2004 | Return made up to 01/11/04; full list of members
|
29 October 2004 | Return made up to 01/11/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
2 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
2 April 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
13 March 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Incorporation (17 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Incorporation (17 pages) |