Willows Green Great Leighs
Chelmsford
Essex
CM3 1QQ
Director Name | Ian James Wright |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 120 Noakes Avenue Great Baddow Chelmsford Essex CM2 8EP |
Director Name | Stuart Wright |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Plumbing And Heating Engineer |
Correspondence Address | The Old Bakery 33 Church Street Sible Hedingham Halstead Essex CO9 3NS |
Director Name | Barry Charles Wright |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fitzwalter Road Boreham Chelmsford Essex CM3 3DA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Barry Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fitzwalter Road Boreham Chelmsford Essex CM3 3DA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.barryc-wright.co.uk |
---|---|
Telephone | 01245 835028 |
Telephone region | Chelmsford |
Registered Address | 17 Evelyn Road Willows Green, Great Leighs Chelmsford Essex CM3 1QQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Felsted |
Ward | Felsted & Stebbing |
33 at £1 | A. Wright 8.25% Ordinary D |
---|---|
100 at £1 | A. Wright 25.00% Ordinary B |
100 at £1 | Barry C. Wright 25.00% Ordinary A |
100 at £1 | Barry Wright 25.00% Ordinary C |
67 at £1 | Barry Wright 16.75% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£2,408 |
Current Liabilities | £31,224 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
2 November 2005 | Delivered on: 4 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
3 May 2022 | Cessation of Barry Charles Wright as a person with significant control on 25 April 2022 (1 page) |
3 May 2022 | Change of details for Andrew Wright as a person with significant control on 25 April 2022 (2 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
28 January 2020 | Termination of appointment of Barry Charles Wright as a secretary on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Barry Charles Wright as a director on 28 January 2020 (1 page) |
28 January 2020 | Registered office address changed from 12 Fitzwalter Road Boreham Chelmsford Essex CM3 3DA to 17 Evelyn Road Willows Green, Great Leighs Chelmsford Essex CM3 1QQ on 28 January 2020 (1 page) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 May 2014 | Termination of appointment of Ian Wright as a director (2 pages) |
7 May 2014 | Termination of appointment of Ian Wright as a director (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
21 June 2010 | Director's details changed for Ian James Wright on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Wright on 30 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Barry Charles Wright on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian James Wright on 30 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Andrew Wright on 30 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Barry Charles Wright on 30 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
5 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
25 March 2009 | Appointment terminated director stuart wright (1 page) |
25 March 2009 | Appointment terminated director stuart wright (1 page) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
6 June 2008 | Return made up to 30/04/08; full list of members (8 pages) |
6 June 2008 | Director's change of particulars / ian wright / 01/05/2008 (1 page) |
6 June 2008 | Director's change of particulars / stuart wright / 01/05/2008 (1 page) |
6 June 2008 | Director's change of particulars / ian wright / 01/05/2008 (1 page) |
6 June 2008 | Director's change of particulars / stuart wright / 01/05/2008 (1 page) |
6 June 2008 | Return made up to 30/04/08; full list of members (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
21 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 June 2005 | Return made up to 30/04/05; full list of members
|
22 June 2005 | Return made up to 30/04/05; full list of members
|
20 April 2005 | New secretary appointed;new director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New secretary appointed;new director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 March 2005 | Ad 20/03/05--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
29 March 2005 | Ad 20/03/05--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
30 April 2004 | Incorporation (15 pages) |
30 April 2004 | Incorporation (15 pages) |