Chelmsford
Essex
CM2 6JB
Secretary Name | Craig McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Edificio Turers, Bloc A Avenido St Antoni Number 82, La Massana Andorra |
Secretary Name | Kayleigh Dawn Staff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 108 St Andrews Road Chelmsford Essex CM3 3DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.magellansolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2461469 |
Telephone region | Freephone |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Sandra Kay Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,518 |
Cash | £44,559 |
Current Liabilities | £49,073 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Director's details changed for Sandra Kay Mccarthy on 12 August 2015 (2 pages) |
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
18 February 2009 | Appointment terminated secretary kayleigh staff (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Appointment terminated secretary craig mccarthy (1 page) |
12 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Return made up to 09/02/07; full list of members
|
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
11 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 August 2005 | New secretary appointed (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
9 February 2005 | Incorporation (16 pages) |