Whickham
Newcastle Upon Tyne
NE16 4PU
Secretary Name | Mr Alan Clancy |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 January 2005(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 29 Fifth Avenue Chelmsford Essex CM1 4HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(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 | 12 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Pondholton Drive Witham Essex CM8 1QG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
70 at £1 | Mr Andrew John Clancy 70.00% Ordinary |
---|---|
30 at £1 | Alan Clancy 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,774 |
Gross Profit | £2,774 |
Net Worth | £374,472 |
Cash | £216,727 |
Current Liabilities | £1,613 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
4 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
7 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
30 June 2023 | Cancellation of shares. Statement of capital on 9 May 2023
|
30 June 2023 | Purchase of own shares.
|
17 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 October 2021 | Cancellation of shares. Statement of capital on 30 June 2021
|
4 October 2021 | Change of details for Mr Andrew John Clancy as a person with significant control on 30 June 2021 (2 pages) |
4 October 2021 | Cessation of Alan Clancy as a person with significant control on 30 June 2021 (1 page) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
2 September 2021 | Cancellation of shares. Statement of capital on 30 June 2021
|
2 September 2021 | Purchase of own shares.
|
22 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 December 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 March 2014 | Director's details changed for Mr Andrew John Clancy on 28 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Andrew John Clancy on 28 February 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Andrew John Clancy on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Andrew John Clancy on 20 January 2014 (2 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
29 March 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Andrew John Clancy on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrew John Clancy on 11 January 2010 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
31 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
8 May 2008 | Return made up to 12/01/08; full list of members (6 pages) |
8 May 2008 | Return made up to 12/01/08; full list of members (6 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
20 February 2008 | Return made up to 12/01/07; full list of members
|
20 February 2008 | Return made up to 12/01/07; full list of members
|
1 February 2008 | Registered office changed on 01/02/08 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 10 the street wickham bishops witham essex CM8 3NN (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
12 January 2005 | Incorporation (9 pages) |
12 January 2005 | Incorporation (9 pages) |