Company NameMichael Ford (Essex) Ltd
DirectorsJayne Marie Ford and Michael David Ford
Company StatusActive
Company Number04628309
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameJayne Marie Ford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleAdministration
Correspondence Address116 Watchouse Road
Gallenwood
Chelmsford
Essex
CM2 8NH
Director NameMr Michael David Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address116 Watchouse Road
Gallenwood
Chelmsford
Essex
CM2 8NH
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed25 April 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael David Ford
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,165
Cash£1,686
Current Liabilities£5,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 January 2023Change of details for Mr Michael David Ford as a person with significant control on 4 January 2022 (2 pages)
4 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 03/01/09; full list of members (3 pages)
6 February 2009Return made up to 03/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 03/01/08; full list of members (3 pages)
8 April 2008Return made up to 03/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 46 cross road maldon CM9 5EE (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
1 March 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 03/01/06; full list of members (7 pages)
10 January 2006Return made up to 03/01/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
1 August 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
1 August 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
28 January 2003Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Accounting reference date shortened from 31/01/04 to 05/04/03 (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)