Witham
Essex
CM8 1AG
Director Name | Mr James Woods |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Ceiling Fitter |
Country of Residence | England |
Correspondence Address | 10 Gepp Place Chelmer Village Chelmsford Essex CM2 6QS |
Secretary Name | Mr David Hastings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Ceiling Fitter |
Country of Residence | England |
Correspondence Address | 27 Purcell Road Witham Essex CM8 1AG |
Director Name | Mr Dean King |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Eastwood Park Great Baddow Chelmsford Essex CM2 8HF |
Director Name | Mr Dean King |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Ceiling Fitter |
Country of Residence | England |
Correspondence Address | 6 Eastwood Park Chelmsford Essex CM2 8HF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Frp Advisory Llp Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | David Hastings 16.67% Ordinary |
---|---|
1 at £1 | Dean King 16.67% Ordinary |
1 at £1 | James Woods 16.67% Ordinary |
1 at £1 | Janet King 16.67% Ordinary |
1 at £1 | Louise Woods 16.67% Ordinary |
1 at £1 | Sherine Hastings 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £806 |
Current Liabilities | £62,258 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 March 2016 | Appointment of Mr Dean King as a director on 1 February 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Termination of appointment of Dean King as a director (1 page) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for David Hastings on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dean King on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Woods on 19 February 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
25 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 19/02/05; full list of members (4 pages) |
22 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
12 March 2004 | Ad 19/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed;new director appointed (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | Director resigned (1 page) |
19 February 2004 | Incorporation (12 pages) |