Maldon
Essex
CM9 7HH
Director Name | Miss Christine Edwards |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2003(2 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Coleridge Walk London NW11 6AT |
Secretary Name | Mr Peter Eric Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 days after company formation) |
Appointment Duration | 6 months (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Street Maldon Essex CM9 7HH |
Secretary Name | Roger Harold Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 May 2017) |
Role | Accountant |
Correspondence Address | 2 Hardings Reach Burnham-On-Crouch Essex CM0 8LL |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | scitechsystems.co.uk |
---|---|
Telephone | 01235 838500 |
Telephone region | Abingdon |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
575 at £1 | Mr Peter Eric Hall 50.00% Ordinary |
---|---|
575 at £1 | Ms C.a. Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,705 |
Cash | £5,933 |
Current Liabilities | £4,531 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
4 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
29 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | Termination of appointment of Roger Harold Noble as a secretary on 20 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Roger Harold Noble as a secretary on 20 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 November 2016 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 November 2016 (1 page) |
7 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Miss Christine Edwards on 22 May 2015 (2 pages) |
7 July 2016 | Director's details changed for Miss Christine Edwards on 22 May 2015 (2 pages) |
7 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Secretary's details changed for Roger Harold Noble on 1 January 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Roger Harold Noble on 1 January 2012 (2 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Secretary's details changed for Roger Harold Noble on 1 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Miss Christine Edwards on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Miss Christine Edwards on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Miss Christine Edwards on 1 May 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
25 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
23 October 2008 | Ad 10/10/08\gbp si 150@1=150\gbp ic 1000/1150\ (2 pages) |
23 October 2008 | Ad 10/10/08\gbp si 150@1=150\gbp ic 1000/1150\ (2 pages) |
18 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 August 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
23 August 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
24 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
22 September 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
22 September 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
25 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
8 July 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
8 July 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
24 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members
|
15 July 2004 | Return made up to 21/05/04; full list of members
|
1 July 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 July 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 37 north street maldon essex CM9 5HH (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 37 north street maldon essex CM9 5HH (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 152-160 city road london EC1V 2NX (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 152-160 city road london EC1V 2NX (1 page) |
10 June 2003 | Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (9 pages) |
21 May 2003 | Incorporation (9 pages) |