Birchanger
Bishop's Stortford
CM23 5RG
Director Name | Colin John Lord |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit I - 11 Peek Business Park Woodside, Dunmow Ro Birchanger Bishop's Stortford CM23 5RG |
Secretary Name | Mrs Shayne Margol Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Cottage Mill Road Goring On Thames Oxfordshire RG8 9DD |
Secretary Name | Mortimer Burnett Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 July 2015) |
Correspondence Address | The White House Mill Road Goring On Thames Reading Berkshire RG8 9DD |
Website | www.premier-contract.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 655669 |
Telephone region | Bishops Stortford |
Registered Address | C/O Hillside 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,132 |
Cash | £47,217 |
Current Liabilities | £301,221 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
2 July 2015 | Delivered on: 14 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
28 August 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
17 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
20 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
6 May 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
15 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
15 June 2018 | Registered office address changed from No 1 Royal Terrace Royal Terrace Southend-on-Sea Essex SS1 1EA England to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 15 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Colin John Lord on 2 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mrs Jane Hagland-Lord on 2 April 2018 (2 pages) |
5 April 2018 | Register inspection address has been changed from Unit 1- 11 Peek Business Centre Woodside, Dunmow Road Birchanger Bishop's Stortford Hertfordshire CM23 5RG England to Unit I - 11 Peek Business Park Woodside, Dunmow Road Birchanger Bishop's Stortford CM23 5RG (1 page) |
5 April 2018 | Change of details for Mrs Jane Hagland-Lord as a person with significant control on 2 April 2018 (2 pages) |
5 April 2018 | Change of details for Colin John Lord as a person with significant control on 2 April 2018 (2 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 March 2016 | Director's details changed for Colin John Lord on 16 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Jane Hagland-Lord on 16 March 2016 (2 pages) |
29 March 2016 | Register inspection address has been changed from The Studio 23 Felstead Crescent Stansted Essex CM24 8UX United Kingdom to Unit 1- 11 Peek Business Centre Woodside, Dunmow Road Birchanger Bishop's Stortford Hertfordshire CM23 5RG (1 page) |
29 March 2016 | Director's details changed for Colin John Lord on 16 March 2016 (2 pages) |
29 March 2016 | Register inspection address has been changed from The Studio 23 Felstead Crescent Stansted Essex CM24 8UX United Kingdom to Unit 1- 11 Peek Business Centre Woodside, Dunmow Road Birchanger Bishop's Stortford Hertfordshire CM23 5RG (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mrs Jane Hagland-Lord on 16 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 July 2015 | Registered office address changed from The White House Mill Road Goring on Thames RG8 9DD to No 1 Royal Terrace Royal Terrace Southend-on-Sea Essex SS1 1EA on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from The White House Mill Road Goring on Thames RG8 9DD to No 1 Royal Terrace Royal Terrace Southend-on-Sea Essex SS1 1EA on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Mortimer Burnett Ltd as a secretary on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Mortimer Burnett Ltd as a secretary on 28 July 2015 (1 page) |
14 July 2015 | Registration of charge 054015400001, created on 2 July 2015 (44 pages) |
14 July 2015 | Registration of charge 054015400001, created on 2 July 2015 (44 pages) |
14 July 2015 | Registration of charge 054015400001, created on 2 July 2015 (44 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 April 2012 | Director's details changed for Mrs Jane Hagland-Lord on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Jane Hagland-Lord on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Colin John Lord on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Colin John Lord on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 March 2011 | Director's details changed for Colin John Lord on 23 March 2011 (2 pages) |
28 March 2011 | Register inspection address has been changed from Atlas Business Centre Oxgate Lane London NW2 7HJ United Kingdom (1 page) |
28 March 2011 | Director's details changed for Mrs Jane Hagland-Lord on 23 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Colin John Lord on 23 March 2011 (2 pages) |
28 March 2011 | Register inspection address has been changed from Atlas Business Centre Oxgate Lane London NW2 7HJ United Kingdom (1 page) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Mrs Jane Hagland-Lord on 23 March 2011 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 March 2010 | Secretary's details changed for Mortimer Burnett Ltd on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Colin John Lord on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Colin John Lord on 26 March 2010 (2 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Mrs Jane Hagland-Lord on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Jane Hagland-Lord on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Secretary's details changed for Mortimer Burnett Ltd on 26 March 2010 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
26 March 2009 | Director's change of particulars / jane hagland / 26/03/2009 (1 page) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / jane hagland / 26/03/2009 (1 page) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
10 April 2006 | New secretary appointed (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
23 March 2005 | Incorporation (17 pages) |
23 March 2005 | Incorporation (17 pages) |