Gosfield
Halstead
CO9 1FJ
Secretary Name | Paula Marie Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 De Vere Place Gosfield Halstead CO9 1FJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.danielbainwoodturning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 224616 |
Telephone region | Sudbury |
Registered Address | Unit 3c, The Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Daniel Jon Bain 33.33% Ordinary A |
---|---|
1 at £1 | Daniel Jon Bain 33.33% Ordinary B |
1 at £1 | Paula Marie Bain 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £111,505 |
Cash | £120,519 |
Current Liabilities | £41,078 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
17 January 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
11 October 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
4 March 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
18 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
2 April 2019 | Registered office address changed from 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 2 April 2019 (1 page) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 July 2017 | Secretary's details changed for Paula Marie Bain on 16 June 2017 (1 page) |
14 July 2017 | Director's details changed for Mr Daniel Jon Bain on 16 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr Daniel Jon Bain as a person with significant control on 16 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr Daniel Jon Bain as a person with significant control on 16 June 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Daniel Jon Bain on 16 June 2017 (2 pages) |
14 July 2017 | Secretary's details changed for Paula Marie Bain on 16 June 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 18 July 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 September 2010 | Director's details changed for Daniel Jon Bain on 10 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Daniel Jon Bain on 10 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
15 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
10 September 2003 | Incorporation (17 pages) |
10 September 2003 | Incorporation (17 pages) |