Chelmsford
Essex
CM2 7PX
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 06 December 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Moulsham Mill Parkway Chelmsford CM2 7PX |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 December 2017) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Director Name | David Raymond Holborn |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 February 2010) |
Role | Technical E Services |
Correspondence Address | 34 Victor Gardens Hawkwell Essex SS5 4DS |
Director Name | Raymond Leslie Holborn |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2008) |
Role | Sales E Services |
Correspondence Address | 2 Chevening Gardens Hockley Essex SS5 4UR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.sanechoice.com/ |
---|---|
Telephone | 020 33977860 |
Telephone region | London |
Registered Address | Moulsham Mill Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bradley Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,440 |
Cash | £235 |
Current Liabilities | £40,675 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
4 December 2020 | Director's details changed for Mr Bradley Porter on 4 December 2020 (2 pages) |
1 December 2020 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Moulsham Mill Parkway Chelmsford CM2 7PX on 1 December 2020 (1 page) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Bradley Porter on 1 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Bradley Porter on 1 January 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Bradley Porter on 1 January 2015 (2 pages) |
2 March 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT on 2 March 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Director's details changed for Bradley Porter on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Bradley Porter on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Bradley Porter on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Termination of appointment of David Holborn as a director (1 page) |
26 February 2010 | Termination of appointment of David Holborn as a director (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 July 2009 | Return made up to 01/03/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
18 March 2008 | Appointment terminated director raymond holborn (1 page) |
18 March 2008 | Appointment terminated director raymond holborn (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 May 2007 | Return made up to 01/03/07; full list of members (3 pages) |
17 May 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
10 November 2006 | Return made up to 01/03/06; full list of members (6 pages) |
10 November 2006 | Return made up to 01/03/06; full list of members (6 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
4 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
1 March 2004 | Incorporation (13 pages) |
1 March 2004 | Incorporation (13 pages) |