Maldon
Essex
CM9 4LE
Secretary Name | Mrs Sally-Anne Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(6 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Secretary |
Correspondence Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(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 | 09 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Frederick Tsui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £178,175 |
Gross Profit | £40,526 |
Net Worth | £52,925 |
Cash | £113,734 |
Current Liabilities | £79,315 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
15 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
11 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
16 January 2019 | Director's details changed for Frederick Tsui on 16 January 2019 (2 pages) |
16 January 2019 | Registered office address changed from 6 Osier Drive Basildon Essex SS15 4HP England to Trafalgar House Fullbridge Maldon Essex CM9 4LE on 16 January 2019 (1 page) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 July 2016 | Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG to 6 Osier Drive Basildon Essex SS15 4HP on 9 July 2016 (1 page) |
9 July 2016 | Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG to 6 Osier Drive Basildon Essex SS15 4HP on 9 July 2016 (1 page) |
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 January 2014 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 21 January 2014 (1 page) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Frederick Tsui on 9 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Frederick Tsui on 9 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Mrs Sally-Anne Browne on 9 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mrs Sally-Anne Browne on 9 January 2010 (1 page) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Mrs Sally-Anne Browne on 9 January 2010 (1 page) |
18 February 2010 | Director's details changed for Frederick Tsui on 9 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Secretary's change of particulars / sally-anne browne / 22/09/2009 (2 pages) |
28 September 2009 | Secretary's change of particulars / sally-anne browne / 22/09/2009 (2 pages) |
29 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
21 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
3 March 2005 | Company name changed supapet products LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed supapet products LIMITED\certificate issued on 03/03/05 (2 pages) |
16 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
29 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
8 February 2003 | New director appointed (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New director appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (9 pages) |
9 January 2003 | Incorporation (9 pages) |