Orsett
Grays
Essex
RM16 3BT
Director Name | Mrs Sophie Jane Ashenden |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pintail Crescent Great Notley Braintree Essex CM77 7WR |
Director Name | Mr Neil James Ashenden |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(2 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pintail Crescent Great Notley Braintree Essex CM77 7WR |
Secretary Name | Sophie Jane Ashenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pintail Crescent Great Notley Braintree Essex CM77 7WR |
Website | nordendraughting.com |
---|---|
Email address | [email protected] |
Telephone | 01268 728148 |
Telephone region | Basildon |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christopher James Hall 33.33% Ordinary |
---|---|
50 at £1 | Neil Ashenden 33.33% Ordinary |
50 at £1 | Sophie Ashenden 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £449,387 |
Gross Profit | £263,343 |
Net Worth | £222,617 |
Cash | £242,222 |
Current Liabilities | £88,305 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
5 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
7 February 2020 | Director's details changed for Mr Neil James Ashenden on 27 January 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
8 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 January 2018 | Change of details for Mr Neil James Ashenden as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Change of details for Mr Christopher James Hall as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
16 October 2017 | Registered office address changed from 1st Floor, Broad Oak House, 1 Grover Walk, Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 1st Floor, Broad Oak House, 1 Grover Walk, Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 October 2017 (1 page) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Sophie Jane Norgett on 1 June 2013 (2 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Sophie Jane Norgett on 1 June 2013 (2 pages) |
9 November 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
9 November 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 August 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
17 August 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
30 July 2015 | Termination of appointment of Sophie Jane Ashenden as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Sophie Jane Ashenden as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Sophie Jane Ashenden as a secretary on 1 July 2015 (1 page) |
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 September 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
24 September 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
16 September 2014 | Secretary's details changed for Sophie Jane Ashenden on 31 July 2014 (1 page) |
16 September 2014 | Director's details changed for Neil James Ashenden on 31 July 2014 (2 pages) |
16 September 2014 | Secretary's details changed for Sophie Jane Ashenden on 31 July 2014 (1 page) |
16 September 2014 | Director's details changed for Sophie Jane Norgett on 31 July 2014 (2 pages) |
16 September 2014 | Director's details changed for Neil James Ashenden on 31 July 2014 (2 pages) |
16 September 2014 | Director's details changed for Sophie Jane Norgett on 31 July 2014 (2 pages) |
6 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 September 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
24 September 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
10 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
19 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Secretary's details changed for Sophie Jane Norgett on 14 February 2012 (1 page) |
15 March 2012 | Secretary's details changed for Sophie Jane Norgett on 14 February 2012 (1 page) |
21 September 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
21 September 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
23 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
21 September 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Neil James Ashenden on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sophie Jane Norgett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sophie Jane Norgett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sophie Jane Norgett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher James Hall on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher James Hall on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher James Hall on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Neil James Ashenden on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Neil James Ashenden on 4 March 2010 (2 pages) |
26 September 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
26 September 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
20 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 1ST fl broad oak hse 1 grover walk, corringham stanford-le-hope essex SS17 7LU (1 page) |
20 April 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 1ST fl broad oak hse 1 grover walk, corringham stanford-le-hope essex SS17 7LU (1 page) |
7 August 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
7 August 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
19 June 2008 | Director's change of particulars / christopher hall / 17/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / christopher hall / 17/06/2008 (1 page) |
21 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: c/o a w fenn & co chartered certified accountants grover house grover walk corringham essex SS17 7LS (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: c/o a w fenn & co chartered certified accountants grover house grover walk corringham essex SS17 7LS (1 page) |
21 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
4 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
28 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
28 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
12 April 2006 | Return made up to 24/01/06; full list of members (3 pages) |
12 April 2006 | Return made up to 24/01/06; full list of members (3 pages) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2005 | Ad 01/09/05--------- si 50@1=50 ic 100/150 (2 pages) |
14 September 2005 | Ad 01/09/05--------- si 50@1=50 ic 100/150 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Nc inc already adjusted 01/09/05 (1 page) |
14 September 2005 | Nc inc already adjusted 01/09/05 (1 page) |
24 August 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: flat 7, brayfield court 126-128 eastwood road north leigh-on-sea essex SS9 4LL (1 page) |
24 August 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: flat 7, brayfield court 126-128 eastwood road north leigh-on-sea essex SS9 4LL (1 page) |
24 January 2005 | Incorporation (12 pages) |
24 January 2005 | Incorporation (12 pages) |