Sible Hedingham
Halstead
Essex
CO9 3NJ
Secretary Name | Karen Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Parkfields Sible Hedingham Halstead Essex CO9 3NJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
1 at £1 | Mr John Brooks 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£34,948 |
Cash | £1 |
Current Liabilities | £38,920 |
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 | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
15 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
13 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Company name changed prize promotions LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Change of name notice (2 pages) |
19 April 2011 | Company name changed prize promotions LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Change of name notice (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Termination of appointment of Karen Dennis as a secretary (1 page) |
21 December 2010 | Termination of appointment of Karen Dennis as a secretary (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
8 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Company name changed light-foot-supertrax LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed light-foot-supertrax LIMITED\certificate issued on 02/10/06 (2 pages) |
18 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
10 December 2004 | Company name changed ecotrax (eco friendly all terrai n vehicles) LIMITED\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed ecotrax (eco friendly all terrai n vehicles) LIMITED\certificate issued on 10/12/04 (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
12 December 2003 | Incorporation (31 pages) |
12 December 2003 | Incorporation (31 pages) |