Valley Road Great Wadingfield
Sudbury
Suffolk
C010 Orl
Secretary Name | Yvonne Marie Childs |
---|---|
Status | Current |
Appointed | 11 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Copper House Valley Road Great Waldingfield Sudbury Suffolk CO10 0RL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Phyllis Constance Corke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Station Road Long Melford Suffolk CO10 9HP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Lisa Hilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | Copper House Valley Road Great Wadingfield Sudbury Suffolk C010 Orl |
Website | systemastic.com |
---|---|
Email address | [email protected] |
Telephone | 01787 376366 |
Telephone region | Sudbury |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mr Christopher Charles Corke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,482 |
Cash | £86,202 |
Current Liabilities | £18,244 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
27 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
10 May 2021 | Registered office address changed from Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 10 May 2021 (1 page) |
15 February 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
2 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 January 2012 | Registered office address changed from Cooper House Valley Road, Great Wadingfield Sudbury Suffolk C010 0Rl on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Cooper House Valley Road, Great Wadingfield Sudbury Suffolk C010 0Rl on 18 January 2012 (1 page) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
14 July 2008 | Secretary appointed yvonne marie childs (1 page) |
14 July 2008 | Secretary appointed yvonne marie childs (1 page) |
11 July 2008 | Appointment terminated secretary lisa hilder (1 page) |
11 July 2008 | Appointment terminated secretary lisa hilder (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 48 repton grove southend on sea essex SS2 6SJ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 48 repton grove southend on sea essex SS2 6SJ (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members
|
15 August 2006 | Return made up to 22/07/06; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 November 2004 | Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 November 2004 | Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
31 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 July 2003 | Incorporation (18 pages) |
22 July 2003 | Incorporation (18 pages) |