High Garrett
Braintree
Essex
CM7 9SJ
Director Name | Mr Nathan Stuart Tibbs |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 16 Swan Street Sible Hedingham Halstead Essex CO9 3RE |
Director Name | Mr Daniel Edward Allen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berners Place 4 Wethersfield Road Finchingfield Braintree Essex CM7 4NR |
Secretary Name | Mrs Victoria Lindsey Tibbs |
---|---|
Status | Current |
Appointed | 20 May 2016(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Swan Street Sible Hedingham Halstead Essex CO9 3RE |
Secretary Name | Lynette Susan Tibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Willoughbys Lane High Garrett Braintree Essex CM7 9SJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 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 | 22 November 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | flameguard.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01376 325865 |
Telephone region | Braintree |
Registered Address | 16a Swan Street Sible Hedingham Halstead Essex CO9 3RE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Year | 2014 |
---|---|
Net Worth | £10,467 |
Cash | £13,932 |
Current Liabilities | £29,736 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
17 January 2021 | Change of details for Mr Nathan Stuart Tibbs as a person with significant control on 6 April 2016 (2 pages) |
---|---|
15 January 2021 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
14 January 2021 | Notification of Nathan Stuart Tibbs as a person with significant control on 6 April 2016 (2 pages) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 October 2020 | Cessation of Daniel Edward Allen as a person with significant control on 6 April 2016 (1 page) |
16 October 2020 | Change of details for Mrs Victoria Lindsey Tibbs as a person with significant control on 6 April 2016 (2 pages) |
16 October 2020 | Cessation of Norman Spencer Tibbs as a person with significant control on 6 April 2016 (1 page) |
1 October 2020 | Notification of Norman Spencer Tibbs as a person with significant control on 6 April 2016 (2 pages) |
30 September 2020 | Notification of Victoria Lindsey Tibbs as a person with significant control on 6 April 2016 (2 pages) |
30 September 2020 | Notification of Daniel Edward Allen as a person with significant control on 6 April 2016 (2 pages) |
30 September 2020 | Withdrawal of a person with significant control statement on 30 September 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
16 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
13 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
3 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
3 September 2018 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to 3 Everitt Way Station Road Sible Hedingham Halstead Essex CO9 3QQ on 3 September 2018 (1 page) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
14 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
14 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
11 August 2016 | Appointment of Mrs Victoria Lindsey Tibbs as a secretary on 20 May 2016 (2 pages) |
11 August 2016 | Termination of appointment of Lynette Susan Tibbs as a secretary on 20 May 2016 (1 page) |
11 August 2016 | Termination of appointment of Lynette Susan Tibbs as a secretary on 20 May 2016 (1 page) |
11 August 2016 | Appointment of Mrs Victoria Lindsey Tibbs as a secretary on 20 May 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 January 2015 | Director's details changed for Nathan Stuart Tibbs on 1 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Nathan Stuart Tibbs on 1 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Nathan Stuart Tibbs on 1 January 2015 (2 pages) |
28 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 September 2013 | Director's details changed for Mr Daniel Edward Allen on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Daniel Edward Allen on 20 September 2013 (2 pages) |
12 April 2013 | Statement of company's objects (2 pages) |
12 April 2013 | Statement of company's objects (2 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Resolutions
|
22 March 2013 | Appointment of Mr Daniel Edward Allen as a director (2 pages) |
22 March 2013 | Appointment of Mr Daniel Edward Allen as a director (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 April 2011 | Director's details changed for Nathan Stuart Tibbs on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Nathan Stuart Tibbs on 11 April 2011 (2 pages) |
26 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
2 December 2008 | Director's change of particulars / nathan tibbs / 02/12/2008 (1 page) |
2 December 2008 | Director's change of particulars / nathan tibbs / 02/12/2008 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 July 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
11 July 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
30 January 2006 | Ad 29/12/04--------- £ si 99@1 (2 pages) |
30 January 2006 | Ad 29/12/04--------- £ si 99@1 (2 pages) |
25 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
22 November 2004 | Incorporation (18 pages) |
22 November 2004 | Incorporation (18 pages) |