Stanstead Abbotts
Hertfordshire
SG12 8AR
Director Name | Ms Tina Flack |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2003(3 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warrax Park Stanstead Abbotts Herts SG12 8AR |
Director Name | Mrs Tina Dearman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2003(3 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warrax Park Stanstead Abbotts Herts SG12 8AR |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Amanda Louise Dearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2003(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 5 Wheatfields Old Road Harlow Essex CM17 0HW |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Website | stainlessnutsbolts.co.uk |
---|
Registered Address | 1b The Potteries Industrial Estate Woodgreen Road Waltham Abbey EN9 3TN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Greater London |
1 at £1 | Ms Tina Flack 50.00% Ordinary B |
---|---|
1 at £1 | Wayne Dearman 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £58,732 |
Cash | £36,826 |
Current Liabilities | £90,379 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 1B the Potteries Industrial Estate Woodgreen Road Waltham Abbey EN9 3TN on 30 November 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
3 April 2019 | Change of details for Mr Wayne Dearman as a person with significant control on 29 March 2019 (2 pages) |
3 April 2019 | Change of details for Ms Tina Flack as a person with significant control on 29 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Wayne Dearman on 29 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Ms Tina Flack on 29 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 February 2013 | Director's details changed for Wayne Dearman on 30 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Wayne Dearman on 30 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Tina Flack on 30 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Tina Flack on 30 January 2010 (2 pages) |
12 October 2009 | Statement of capital on 26 September 2009
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
12 October 2009 | Statement of capital on 26 September 2009
|
1 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 March 2009 | Director's change of particulars / wayne dearman / 30/01/2009 (1 page) |
2 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / wayne dearman / 30/01/2009 (1 page) |
9 May 2008 | Appointment terminated secretary amanda dearman (1 page) |
9 May 2008 | Appointment terminated secretary amanda dearman (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 March 2007 | Ad 31/01/07--------- £ si 1@1=1 £ ic 5/6 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 March 2007 | Ad 31/01/07--------- £ si 1@1=1 £ ic 5/6 (3 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
10 March 2005 | Ad 03/03/04--------- £ si 1@1 (3 pages) |
10 March 2005 | Ad 03/03/04--------- £ si 1@1 (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 February 2004 | Return made up to 30/01/04; full list of members
|
17 February 2004 | Return made up to 30/01/04; full list of members
|
26 November 2003 | Nc inc already adjusted 01/09/03 (1 page) |
26 November 2003 | Ad 02/09/03--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
26 November 2003 | Ad 02/09/03--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Nc inc already adjusted 01/09/03 (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Ad 02/09/03--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
26 November 2003 | Ad 02/09/03--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
12 March 2003 | Ad 02/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Ad 02/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
12 March 2003 | Resolutions
|
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |