South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director Name | Mr Geoffrey Neil Livesey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Secretary Name | Helene Marie Christine Dusautoir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
Director Name | Mrs Greta Ann Bambridge |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Villa Road Benfleet Essex SS7 5QL |
Director Name | Mr Brian Victor Bambridge |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | 44 Villa Road Benfleet Essex SS7 5QL |
Secretary Name | Mr Brian Victor Bambridge |
---|---|
Status | Resigned |
Appointed | 26 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | 44 Villa Road Benfleet Essex SS7 5QL |
Director Name | Mrs Greta Ann Bambridge |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(5 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 13 March 2021) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 44 Villa Road Benfleet Essex SS7 5QL |
Secretary Name | Gl Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 March 2005) |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2009) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Website | 1stdirectlimousines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6942282 |
Telephone region | Freephone |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Greta Ann Bambridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,803 |
Cash | £19,441 |
Current Liabilities | £225,739 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
11 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
18 May 2022 | Company name changed 1ST direct cars LIMITED\certificate issued on 18/05/22
|
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 October 2021 | Registered office address changed from 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 25 October 2021 (1 page) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
31 July 2021 | Termination of appointment of Brian Victor Bambridge as a secretary on 31 July 2021 (1 page) |
31 July 2021 | Cessation of Greta Ann Bambridge as a person with significant control on 31 July 2021 (1 page) |
31 July 2021 | Termination of appointment of Brian Victor Bambridge as a director on 31 July 2021 (1 page) |
31 July 2021 | Notification of Ismail Akpinar as a person with significant control on 31 July 2021 (2 pages) |
31 July 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
31 July 2021 | Appointment of Mr Ismail Akpinar as a director on 31 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Greta Ann Bambridge as a director on 13 March 2021 (1 page) |
15 July 2021 | Change of details for Mrs Greta Ann Bambridge as a person with significant control on 15 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr Brian Victor Bambridge on 15 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mrs Greta Ann Bambridge on 15 July 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 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) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 May 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 May 2010 (2 pages) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Appointment of Mrs Greta Ann Bambridge as a director (2 pages) |
18 February 2010 | Appointment of Mrs Greta Ann Bambridge as a director (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Termination of appointment of Sutherland Company Secretarial Limited as a secretary (1 page) |
13 January 2010 | Appointment of Mr Brian Victor Bambridge as a secretary (1 page) |
13 January 2010 | Termination of appointment of Sutherland Company Secretarial Limited as a secretary (1 page) |
13 January 2010 | Appointment of Mr Brian Victor Bambridge as a secretary (1 page) |
12 May 2009 | Director appointed mr brian victor bambridge (1 page) |
12 May 2009 | Appointment terminated director greta bambridge (1 page) |
12 May 2009 | Director appointed mr brian victor bambridge (1 page) |
12 May 2009 | Appointment terminated director greta bambridge (1 page) |
31 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
24 March 2005 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page) |
24 March 2005 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
12 March 2004 | Incorporation (12 pages) |
12 March 2004 | Incorporation (12 pages) |