Halstead
Essex
CO9 1HB
Secretary Name | Mrs Tracy Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Broton Drive Halstead Essex CO9 1HB |
Director Name | Colin Curtis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 9 Howards Close Boreham Essex CM3 3EX |
Director Name | Mr Benjamin Stone |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Broton Drive Halstead Essex CO9 1HB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01787 479040 |
---|---|
Telephone region | Sudbury |
Registered Address | 60 Broton Drive Halstead Essex CO9 1HB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Alg Contracts LTD 5.00% Ordinary C |
---|---|
5 at £1 | Alg Contracts LTD 5.00% Ordinary D |
45 at £1 | Alg Contracts LTD 45.00% Ordinary A |
45 at £1 | Alg Contracts LTD 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £134,930 |
Cash | £40,085 |
Current Liabilities | £279,497 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
27 June 2018 | Delivered on: 14 July 2018 Persons entitled: Alg Contracts Limited Classification: A registered charge Outstanding |
---|---|
31 July 2013 | Delivered on: 9 August 2013 Persons entitled: Alg Contracts Limited Classification: A registered charge Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
2 June 2020 | Confirmation statement made on 25 May 2020 with updates (5 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
5 June 2019 | Termination of appointment of Benjamin Stone as a director on 31 May 2019 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 July 2018 | Registration of charge 051370040002, created on 27 June 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
5 April 2017 | Director's details changed for Mr Martin Paul Hume on 20 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Martin Paul Hume on 20 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 June 2016 | Director's details changed for Mr Benjamin Stone on 25 May 2015 (2 pages) |
9 June 2016 | Director's details changed for Mr Benjamin Stone on 25 May 2015 (2 pages) |
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Change of name notice (2 pages) |
9 October 2015 | Company name changed colne valley tiling contracts LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Change of name notice (2 pages) |
9 October 2015 | Company name changed colne valley tiling contracts LIMITED\certificate issued on 09/10/15
|
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Director's details changed for Mr Martin Paul Hume on 13 June 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Martin Paul Hume on 13 June 2014 (2 pages) |
27 November 2014 | Appointment of Mr Benjamin Stone as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Benjamin Stone as a director on 26 November 2014 (2 pages) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 June 2014 | Termination of appointment of Tracy Hume as a secretary (1 page) |
9 June 2014 | Termination of appointment of Tracy Hume as a secretary (1 page) |
9 August 2013 | Registration of charge 051370040001 (8 pages) |
9 August 2013 | Registration of charge 051370040001 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Mr Martin Paul Hume on 5 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (1 page) |
12 April 2012 | Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (1 page) |
12 April 2012 | Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 14 Mount Hill Halstead Essex CO9 1AF on 12 April 2012 (1 page) |
12 April 2012 | Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 14 Mount Hill Halstead Essex CO9 1AF on 12 April 2012 (1 page) |
12 April 2012 | Director's details changed for Mr Martin Paul Hume on 5 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Martin Paul Hume on 5 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mrs Tracey Hume on 5 April 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Return made up to 25/05/08; full list of members (3 pages) |
24 October 2008 | Return made up to 25/05/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Return made up to 25/05/07; full list of members (2 pages) |
4 September 2007 | Return made up to 25/05/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 25/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 25/05/05; full list of members (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
18 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
9 July 2004 | Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
25 May 2004 | Incorporation (16 pages) |
25 May 2004 | Incorporation (16 pages) |