Braintree
Essex
CM7 3GB
Secretary Name | Claudine Rice |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2003(1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Administration |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Stephen James Rice |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
70 at £1 | Mr Keith Rice 70.00% Ordinary |
---|---|
30 at £1 | Ms Claudine Rice 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,824 |
Cash | £20,905 |
Current Liabilities | £32,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
4 July 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 November 2020 | Change of details for Mrs Claudine Rice as a person with significant control on 27 November 2020 (2 pages) |
30 November 2020 | Change of details for Mr Keith Rice as a person with significant control on 27 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Keith Rice on 30 November 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 27 November 2019
|
24 January 2020 | Resolutions
|
24 January 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Resolutions
|
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Stephen James Rice as a director on 1 April 2018 (2 pages) |
10 January 2019 | Director's details changed for Mr Stephen James Rice on 10 January 2019 (2 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 July 2017 | Notification of Keith Rice as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Claudine Rice as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Claudine Rice as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Keith Rice as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Secretary's details changed for Claudine Rice on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Claudine Rice on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Keith Rice on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Keith Rice on 27 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 May 2014 | Registered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH England on 14 May 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom on 23 October 2013 (1 page) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 27 September 2010 (1 page) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
2 September 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from the malthouse old bexley business park 19 bourne road bexley kent DA5 1LR (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from the malthouse old bexley business park 19 bourne road bexley kent DA5 1LR (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 12 union house 679 high road benfleet essex SS7 5SF (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 12 union house 679 high road benfleet essex SS7 5SF (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Return made up to 11/07/05; full list of members (5 pages) |
7 October 2005 | Return made up to 11/07/05; full list of members (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
25 November 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2003 | Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
14 November 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |