Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr James Albert Baker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Mr James Albert Baker |
---|---|
Status | Current |
Appointed | 01 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Mr Andrew James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Chubbs Investments LTD 33.33% Ordinary |
---|---|
33 at £1 | Jas Invest As 33.33% Ordinary |
33 at £1 | Rat Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,982 |
Cash | £109,455 |
Current Liabilities | £94,555 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
10 May 2023 | Confirmation statement made on 21 April 2023 with updates (5 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
21 April 2021 | Notification of Lowkey Investments Ltd as a person with significant control on 24 March 2021 (2 pages) |
21 April 2021 | Cessation of Rat Investments Limited as a person with significant control on 24 March 2021 (1 page) |
23 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
29 January 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
5 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
10 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
2 November 2016 | Appointment of Mr James Albert Baker as a director on 1 February 2016 (2 pages) |
2 November 2016 | Appointment of Mr James Albert Baker as a secretary on 1 February 2016 (2 pages) |
2 November 2016 | Termination of appointment of Andrew James Smith as a secretary on 31 January 2016 (1 page) |
2 November 2016 | Appointment of Mr James Albert Baker as a secretary on 1 February 2016 (2 pages) |
2 November 2016 | Appointment of Mr James Albert Baker as a director on 1 February 2016 (2 pages) |
2 November 2016 | Termination of appointment of Andrew James Smith as a director on 31 January 2016 (1 page) |
2 November 2016 | Termination of appointment of Andrew James Smith as a secretary on 31 January 2016 (1 page) |
2 November 2016 | Termination of appointment of Andrew James Smith as a director on 31 January 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 October 2015 | Director's details changed for Andrew James Smith on 22 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Andrew James Smith on 22 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Malcolm Stewart Brennan on 22 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Malcolm Stewart Brennan on 22 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Secretary's details changed for Andrew James Smith on 22 October 2015 (1 page) |
29 October 2015 | Secretary's details changed for Andrew James Smith on 22 October 2015 (1 page) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 November 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
15 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 15 April 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 November 2009 | Director's details changed for Malcolm Stewart Brennan on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Malcolm Stewart Brennan on 1 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Andrew James Smith on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew James Smith on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Malcolm Stewart Brennan on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew James Smith on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
27 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
2 August 2005 | Ad 08/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 August 2005 | Ad 08/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 August 2005 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
2 August 2005 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
22 July 2005 | New director appointed (2 pages) |
18 July 2005 | Company name changed meltrace LTD\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed meltrace LTD\certificate issued on 18/07/05 (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 October 2004 | Incorporation (12 pages) |
21 October 2004 | Incorporation (12 pages) |