Brentwood
Essex
CM14 4BD
Director Name | Mr Timothy Earle |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Secretary Name | Mr Claude Patrick Earle |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | Timothy Earle 99.90% Ordinary |
---|---|
1 at £1 | Claude Earle 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,304 |
Cash | £10,905 |
Current Liabilities | £14,859 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
15 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
30 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
5 June 2019 | Change of details for Mr Timothy Earle as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr Timothy Earle on 5 June 2019 (2 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
31 August 2013 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
31 August 2013 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Secretary's details changed for Claude Patrick Earle on 1 August 2012 (1 page) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Director's details changed for Claude Patrick Earle on 1 August 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Claude Patrick Earle on 1 August 2012 (1 page) |
21 September 2012 | Director's details changed for Claude Patrick Earle on 1 August 2012 (2 pages) |
21 September 2012 | Director's details changed for Claude Patrick Earle on 1 August 2012 (2 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Secretary's details changed for Claude Patrick Earle on 1 August 2012 (1 page) |
11 May 2012 | Director's details changed for Timothy Earle on 8 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Timothy Earle on 8 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Timothy Earle on 8 May 2012 (2 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
31 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
18 March 2011 | Director's details changed for Timothy Earle on 17 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Timothy Earle on 17 January 2011 (2 pages) |
22 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Timothy Earle on 27 August 2010 (2 pages) |
22 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Timothy Earle on 27 August 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 12 winton avenue new southgate london N11 2AT (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 12 winton avenue new southgate london N11 2AT (1 page) |
3 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
24 July 2006 | Company name changed autosport technik LTD\certificate issued on 24/07/06 (3 pages) |
24 July 2006 | Company name changed autosport technik LTD\certificate issued on 24/07/06 (3 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 12 winton avenue new south gate london N11 2AT (1 page) |
21 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 12 winton avenue new south gate london N11 2AT (1 page) |
21 September 2005 | Location of debenture register (1 page) |
21 September 2005 | Location of debenture register (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 September 2004 | Return made up to 27/08/04; full list of members
|
10 September 2004 | Return made up to 27/08/04; full list of members
|
16 October 2003 | Registered office changed on 16/10/03 from: 12 winton avenue new south gate london N11 2AT (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 12 winton avenue new south gate london N11 2AT (1 page) |
2 October 2003 | Ad 17/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Ad 17/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | Company name changed elios services LTD\certificate issued on 26/09/03 (2 pages) |
26 September 2003 | Company name changed elios services LTD\certificate issued on 26/09/03 (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 13 the spinney hertford SG13 7JR (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 13 the spinney hertford SG13 7JR (1 page) |
27 August 2003 | Incorporation (13 pages) |
27 August 2003 | Incorporation (13 pages) |