Company NameBraintree Loft Conversions Limited
DirectorStephen Dennis Bacon
Company StatusActive
Company Number04799438
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Dennis Bacon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressFairmead
Garretts Lane Shalford
Braintree
Essex
CM7 5BA
Secretary NameSamantha Bacon
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFairmead
Garretts Lane, Shalford
Braintree
Essex
CM7 5BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebraintreeloftconversions.co.uk
Telephone0800 6954050
Telephone regionFreephone

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Samantha Bacon
50.00%
Ordinary
50 at £1Stephen Denis Bacon
50.00%
Ordinary

Financials

Year2014
Net Worth£26,446
Cash£45,308
Current Liabilities£59,430

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

17 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Normans Corner 41 Church Lane Cambridge Cambridgeshire CB21 5EP to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 17 June 2019 (1 page)
21 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Notification of Stephen Dennis Bacon as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Notification of Samantha Bacon as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Notification of Stephen Dennis Bacon as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Notification of Samantha Bacon as a person with significant control on 16 June 2017 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Director's details changed for Stephen Dennis Bacon on 16 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Stephen Dennis Bacon on 16 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
18 June 2009Return made up to 16/06/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from normans corner, 41 church lane cambridge cambridgeshire CB1 5EP (1 page)
25 June 2008Registered office changed on 25/06/2008 from normans corner, 41 church lane cambridge cambridgeshire CB1 5EP (1 page)
12 June 2008Ad 01/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Secretary's change of particulars / samantha eggleton / 01/07/2007 (1 page)
12 June 2008Ad 01/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Secretary's change of particulars / samantha eggleton / 01/07/2007 (1 page)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Return made up to 16/06/07; full list of members (2 pages)
27 June 2007Return made up to 16/06/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Return made up to 16/06/06; full list of members (2 pages)
7 August 2006Return made up to 16/06/06; full list of members (2 pages)
24 June 2005Return made up to 16/06/05; full list of members (2 pages)
24 June 2005Return made up to 16/06/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2004Return made up to 16/06/04; full list of members (6 pages)
12 July 2004Return made up to 16/06/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
16 June 2003Incorporation (15 pages)
16 June 2003Incorporation (15 pages)