Woodford Green
Essex
IG8 8HP
Director Name | Mr Brian Edwin Packer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 23 Yarmouth Close Furness Green Crawley West Sussex RH10 6TH |
Secretary Name | Chris Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Archway House 7 Eastcheap Letchworth Herts SG6 3DG |
Director Name | Paul Quinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2006) |
Role | Floor Layer |
Correspondence Address | 22 Cornwallis Road Edmonton London N9 0JN |
Director Name | Keith Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2006) |
Role | Floorlayer |
Correspondence Address | 146 Princes Road Dartford Kent DA1 3HL |
Secretary Name | Mr Brian Edwin Packer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 13 years (resigned 12 November 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 23 Yarmouth Close Furness Green Crawley West Sussex RH10 6TH |
Website | 3dflooring.co.uk |
---|
Registered Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Brian Packer 50.00% Ordinary |
---|---|
50 at £1 | Paul Quinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,767 |
Cash | £430 |
Current Liabilities | £177,311 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
17 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
2 February 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ England to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2 February 2023 (1 page) |
14 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
25 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 January 2021 | Change of details for Mr Paul Emmanuel Quinn as a person with significant control on 20 January 2021 (2 pages) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
24 August 2020 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020 (1 page) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 December 2018 | Termination of appointment of Brian Edwin Packer as a director on 12 November 2018 (1 page) |
21 December 2018 | Termination of appointment of Brian Edwin Packer as a secretary on 12 November 2018 (1 page) |
21 December 2018 | Cessation of Brian Edwin Packer as a person with significant control on 12 November 2018 (1 page) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
4 February 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Paul Emmanuel Quinn on 13 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Paul Emmanuel Quinn on 13 January 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 January 2010 | Director's details changed for Paul Emmanuel Quinn on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Paul Emmanuel Quinn on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Brian Edwin Packer on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Brian Edwin Packer on 12 January 2010 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from unit 11 bennell court west street comberton cambridge cambridgeshire CB23 7DS (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from unit 11 bennell court west street comberton cambridge cambridgeshire CB23 7DS (1 page) |
28 April 2008 | Director appointed paul emmanuel quinn logged form (2 pages) |
28 April 2008 | Director appointed paul emmanuel quinn logged form (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from archway house, 7 eastcheap letchworth herts SG1 6AW (1 page) |
28 April 2008 | Return made up to 12/01/08; change of members (8 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from archway house, 7 eastcheap letchworth herts SG1 6AW (1 page) |
28 April 2008 | Return made up to 12/01/08; change of members (8 pages) |
28 February 2008 | Director appointed paul emmanuel quinn (2 pages) |
28 February 2008 | Director appointed paul emmanuel quinn (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 12/01/06; full list of members (7 pages) |
8 May 2006 | Return made up to 12/01/06; full list of members (7 pages) |
20 December 2005 | New secretary appointed (1 page) |
20 December 2005 | New secretary appointed (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 April 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
22 April 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
22 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
21 March 2005 | Ad 01/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 March 2005 | Ad 01/08/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
12 January 2004 | Incorporation (17 pages) |
12 January 2004 | Incorporation (17 pages) |