Hertford
SG13 8AG
Secretary Name | Helen Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wheatley Close Sawbridgeworth CM21 0HS |
Director Name | Mr Neil Jason Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wheatley Close Sawbridgeworth Essex CM21 0HS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Neil Taylor 50.00% Ordinary |
---|---|
1 at £1 | Helen Brown 25.00% Ordinary |
1 at £1 | Paul Newman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,768 |
Current Liabilities | £35,210 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 4 weeks from now) |
26 October 2023 | Secretary's details changed for Helen Newman on 24 October 2023 (1 page) |
---|---|
25 October 2023 | Change of details for Mr Paul Newman as a person with significant control on 24 October 2023 (2 pages) |
24 October 2023 | Director's details changed for Mr Paul Newman on 24 October 2023 (2 pages) |
24 October 2023 | Change of details for Mr Paul Newman as a person with significant control on 24 October 2023 (2 pages) |
24 October 2023 | Confirmation statement made on 28 September 2023 with updates (3 pages) |
24 October 2023 | Director's details changed for Mr Paul Newman on 24 October 2023 (2 pages) |
24 October 2023 | Change of details for Mr Paul Newman as a person with significant control on 18 October 2023 (2 pages) |
18 October 2023 | Director's details changed for Mr Neil Jason Taylor on 10 October 2023 (2 pages) |
3 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
4 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
14 September 2020 | Secretary's details changed for Helen Brown on 10 September 2020 (1 page) |
10 September 2020 | Change of details for Mr Paul Newman as a person with significant control on 10 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Mr Paul Newman on 10 September 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Paul Newman on 21 May 2018 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Notification of Paul Newman as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Paul Newman as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 June 2015 | Appointment of Mr Neil Jason Taylor as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Neil Jason Taylor as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Neil Jason Taylor as a director on 1 June 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 March 2013 | Company name changed mission interiors LIMITED\certificate issued on 12/03/13
|
12 March 2013 | Company name changed mission interiors LIMITED\certificate issued on 12/03/13
|
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 July 2010 | Director's details changed for Paul Newman on 30 April 2010 (2 pages) |
4 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for Paul Newman on 30 April 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
9 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
6 February 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
12 September 2006 | Return made up to 22/06/06; full list of members (6 pages) |
12 September 2006 | Return made up to 22/06/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: ridgell and co accountants highwood newbiggen street thaxted essex CM6 2QT (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: ridgell and co accountants highwood newbiggen street thaxted essex CM6 2QT (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Incorporation (6 pages) |
22 June 2004 | Incorporation (6 pages) |