Ripley
Derbyshire
DE5 3SS
Secretary Name | Maria Dawn Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 23 Devonshire Avenue Ripley Derbyshire DE5 3SS |
Secretary Name | Roger Richard Pratt |
---|---|
Status | Current |
Appointed | 29 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Fox Croft Tibshelf Derbyshire DE55 5QR |
Director Name | Mr Andrew Stephen Fiore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Electronics Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Terrace Wivenhoe Colchester Essex CO7 9DZ |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Director Name | William Phillip Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2014) |
Role | Company Director |
Correspondence Address | Three Corners 49 Sutton Street Flore Northampton Northamptonshire NN7 4LD |
Website | www.telematicsuk.com |
---|---|
Email address | [email protected] |
Telephone | 0115 8880282 |
Telephone region | Nottingham |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Vehicle Telematics LTD 5.00% Ordinary D |
---|---|
17 at £1 | Vehicle Telematics LTD 42.50% Ordinary A |
17 at £1 | Vehicle Telematics LTD 42.50% Ordinary B |
4 at £1 | Vehicle Telematics LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£58,622 |
Cash | £6 |
Current Liabilities | £58,979 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
5 February 2007 | Delivered on: 6 February 2007 Satisfied on: 30 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 211 church street waingroves derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
10 March 2006 | Delivered on: 21 March 2006 Satisfied on: 22 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 179 derby road denby derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 October 2004 | Delivered on: 3 November 2004 Satisfied on: 14 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 deepdale road belper. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 May 2004 | Delivered on: 29 May 2004 Satisfied on: 11 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 42 deepdale road belper. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 April 2024 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
19 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
17 May 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
6 July 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
8 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
6 June 2018 | Resolutions
|
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 December 2014 | Termination of appointment of William Phillip Jones as a director on 29 October 2014 (1 page) |
11 December 2014 | Termination of appointment of William Phillip Jones as a director on 29 October 2014 (1 page) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Change of share class name or designation (2 pages) |
21 May 2010 | Change of share class name or designation (2 pages) |
21 May 2010 | Resolutions
|
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Appointment of Roger Richard Pratt as a secretary (1 page) |
20 January 2010 | Appointment of Roger Richard Pratt as a secretary (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 May 2009 | Return made up to 16/03/09; full list of members; amend (5 pages) |
16 May 2009 | Return made up to 16/03/09; full list of members; amend (5 pages) |
8 April 2009 | Director appointed william phillip jones (1 page) |
8 April 2009 | Director appointed william phillip jones (1 page) |
1 April 2009 | Ad 01/04/09-01/04/09\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
1 April 2009 | Ad 01/04/09-01/04/09\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
23 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
23 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 February 2009 | Company name changed prembuilder LIMITED\certificate issued on 11/02/09 (2 pages) |
10 February 2009 | Company name changed prembuilder LIMITED\certificate issued on 11/02/09 (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Return made up to 16/03/05; full list of members (5 pages) |
12 April 2005 | Return made up to 16/03/05; full list of members (5 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
5 August 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
11 May 2004 | Location of register of members (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Location of register of members (1 page) |
29 April 2004 | Company name changed excharm LIMITED\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed excharm LIMITED\certificate issued on 29/04/04 (2 pages) |
16 March 2004 | Incorporation (17 pages) |
16 March 2004 | Incorporation (17 pages) |