Braintree
Essex
CM7 5UH
Secretary Name | Margaret Elsie Mary Peddell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kiltie Road Tiptree Essex CO5 0PX |
Website | gmsonline.co.uk |
---|
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Jayne Elizabeth Leggett 50.00% Ordinary |
---|---|
2 at £1 | Margaret Elsie Mary Peddell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,022 |
Cash | £803 |
Current Liabilities | £39,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
6 February 2006 | Delivered on: 9 February 2006 Persons entitled: David Richard Pierce Edward Stuart Judd and Nicholas John Kaye Being the Trustees of Thebraxted 1994 Settlement Classification: Rent deposit deed Secured details: £8,283.75 due or to become due from the company to. Particulars: Deposit £8,183.75. Outstanding |
---|
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Registered office address changed from Suite 1 Courtyard Offices Braxted Park Road Great Braxted Witham Essex CM8 3GA on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Registered office address changed from Suite 1 Courtyard Offices Braxted Park Road Great Braxted Witham Essex CM8 3GA on 13 March 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Jayne Elizabeth Leggett on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jayne Elizabeth Leggett on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jayne Elizabeth Leggett on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: courtyard suite 1 braxted park estate witham essex CM8 3EN (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: courtyard suite 1 braxted park estate witham essex CM8 3EN (1 page) |
7 April 2006 | Return made up to 15/02/06; full list of members
|
7 April 2006 | Return made up to 15/02/06; full list of members
|
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
1 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 February 2005 | Incorporation (18 pages) |
15 February 2005 | Incorporation (18 pages) |