Great Notley
Essex
CM77 7XU
Director Name | Mr Christopher Harrison |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Rowley Mead Thornwood Essex CM16 6NH |
Director Name | Mr Brian Arthur Harrison |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 March 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Villa Road Stanway Colchester Essex CO3 0RH |
Director Name | Dennis Henry Harrison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 October 2020) |
Role | Company Director |
Correspondence Address | 12 Cressages Close Felsted Dunmow Essex CM6 3NW |
Secretary Name | Mr Brian Arthur Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Villa Road Stanway Colchester Essex CO3 0RH |
Secretary Name | Adrians International Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 4 Boys British School East Street Saffron Walden Essex CB10 1LH |
Website | dbsheetmetal.co.uk |
---|
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Brian Arthur Harrison 50.00% Ordinary |
---|---|
1 at £1 | Dennis Henry Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,402 |
Cash | £50,673 |
Current Liabilities | £86,366 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
20 February 2004 | Delivered on: 6 March 2004 Persons entitled: National Westminster 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 |
---|
31 January 2024 | Director's details changed for Mr Christopher Harrison on 26 January 2024 (2 pages) |
---|---|
31 January 2024 | Change of details for Mr Christopher Harrison as a person with significant control on 26 January 2024 (2 pages) |
26 January 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
15 March 2023 | Termination of appointment of Brian Arthur Harrison as a director on 7 March 2023 (1 page) |
7 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
3 June 2021 | Confirmation statement made on 29 May 2021 with updates (5 pages) |
25 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
12 March 2021 | Satisfaction of charge 1 in full (4 pages) |
10 March 2021 | Termination of appointment of Brian Arthur Harrison as a secretary on 19 October 2020 (1 page) |
20 November 2020 | Notification of Christopher Harrison as a person with significant control on 19 October 2020 (2 pages) |
20 November 2020 | Notification of Scott Harrison as a person with significant control on 19 October 2020 (2 pages) |
16 November 2020 | Cessation of Dennis Henry Harrison as a person with significant control on 19 October 2020 (1 page) |
16 November 2020 | Cessation of Brian Arthur Harrison as a person with significant control on 19 October 2020 (1 page) |
13 November 2020 | Termination of appointment of Dennis Henry Harrison as a director on 19 October 2020 (1 page) |
22 September 2020 | Appointment of Mr Christopher Harrison as a director on 15 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr Scott Harrison as a director on 15 September 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 30 July 2015 (1 page) |
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) |
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 November 2008 | Return made up to 29/05/08; full list of members (4 pages) |
7 November 2008 | Return made up to 29/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 July 2007 | Return made up to 29/05/07; full list of members (8 pages) |
6 July 2007 | Return made up to 29/05/07; full list of members (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 May 2005 | Return made up to 29/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 29/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
16 June 2004 | Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2004 | Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: unit 1 coopers park coopers drive springwood ind est braintree essex CM7 2TN (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: unit 1 coopers park coopers drive springwood ind est braintree essex CM7 2TN (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (12 pages) |
29 May 2003 | Incorporation (12 pages) |