Edinburgh Way
Harlow
Essex
CM20 2NQ
Director Name | Mr Adam Benjamin Tilley |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(10 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 High Wood Road Hoddesdon Hertfordshire EN11 9AJ |
Director Name | Robert Eric Tilley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Secretary Name | Julie Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Tovey Close Nazeing Essex EN9 2LY |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Adam Benjamin Tilley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,108 |
Cash | £36,329 |
Current Liabilities | £43,334 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
12 October 2004 | Delivered on: 26 October 2004 Persons entitled: Snap-on U.K. Holdings Limited 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 charge over all equipment undertaking property and assets present and future including goodwill book debts benefit of licences and equipment. Outstanding |
---|---|
12 October 2004 | Delivered on: 26 October 2004 Persons entitled: Snap-on Finance U.K. Limited 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 charge over all equipment undertaking property and assets present and future including goodwill book debts benefit of licences and equipment. Outstanding |
29 February 2024 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
5 December 2023 | Change of details for Mr Adam Benjamin Tilley as a person with significant control on 2 November 2023 (2 pages) |
5 December 2023 | Secretary's details changed for Mrs Stephanie Tilley on 2 November 2023 (1 page) |
13 November 2023 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 13 November 2023 (1 page) |
3 July 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
19 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
25 June 2020 | Secretary's details changed for Mrs Stephanie Tilley on 25 June 2020 (1 page) |
25 June 2020 | Director's details changed for Mr Adam Benjamin Tilley on 25 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 23 June 2020 (1 page) |
23 June 2020 | Change of details for Mr Adam Benjamin Tilley as a person with significant control on 23 June 2020 (2 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
10 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
31 August 2017 | Change of details for Mr Adam Benjamin Tilley as a person with significant control on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Adam Benjamin Tilley on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Adam Benjamin Tilley on 30 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Adam Benjamin Tilley as a person with significant control on 30 August 2017 (2 pages) |
4 July 2017 | Notification of Adam Benjamin Tilley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Adam Benjamin Tilley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Adam Benjamin Tilley as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
27 May 2016 | Termination of appointment of Robert Eric Tilley as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Robert Eric Tilley as a director on 20 May 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 May 2015 | Appointment of Mr Adam Benjamin Tilley as a director on 7 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Adam Benjamin Tilley as a director on 7 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Adam Benjamin Tilley as a director on 7 April 2015 (2 pages) |
19 May 2015 | Registered office address changed from 30 Rye Road Hoddesdon Hertfordshire EN11 0HR to 144 High Street Epping Essex CM16 4AS on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 30 Rye Road Hoddesdon Hertfordshire EN11 0HR to 144 High Street Epping Essex CM16 4AS on 19 May 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 April 2015 | Secretary's details changed for Mrs Stephanie Tilley on 9 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Mrs Stephanie Tilley on 9 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Mrs Stephanie Tilley on 9 April 2015 (1 page) |
2 April 2015 | Appointment of Mrs Stephanie Tilley as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Stephanie Tilley as a secretary on 31 March 2015 (2 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Director's details changed for Robert Eric Tilley on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Robert Eric Tilley on 8 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Robert Eric Tilley on 8 April 2014 (2 pages) |
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 July 2010 | Director's details changed for Robert Eric Tilley on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Robert Eric Tilley on 30 June 2010 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Termination of appointment of Julie Seymour as a secretary (1 page) |
25 May 2010 | Termination of appointment of Julie Seymour as a secretary (1 page) |
13 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 September 2008 | Return made up to 30/06/08; no change of members (6 pages) |
2 September 2008 | Return made up to 30/06/08; no change of members (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
8 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 September 2005 | Return made up to 30/06/05; full list of members
|
15 September 2005 | Return made up to 30/06/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: 9 tovey close nazeing essex EN9 2LY (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 9 tovey close nazeing essex EN9 2LY (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
26 May 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
26 May 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Ad 30/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 September 2004 | Ad 30/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (11 pages) |
30 June 2004 | Incorporation (11 pages) |