Stock Road Stock
Ingatestone
Essex
CM4 9BU
Director Name | Mr Ross Fenwick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellmans Farm Stock Road Stock Ingatestone Essex CM4 9BU |
Secretary Name | Mrs Amanda Fenwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellmans Stock Road Stock Essex CM4 9BU |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Registered Address | The Tythe Barn Stock Road Stock Essex CM4 9BU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,852 |
Cash | £1,731 |
Current Liabilities | £58,231 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
5 July 2023 | Change of details for Mr James Fenwick as a person with significant control on 4 July 2023 (2 pages) |
---|---|
5 July 2023 | Change of details for Mr Ross Fenwick as a person with significant control on 4 July 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr James Fenwick on 4 July 2023 (2 pages) |
4 July 2023 | Secretary's details changed for Mrs Amanda Fenwick on 4 July 2023 (1 page) |
4 July 2023 | Director's details changed for Mr Ross Fenwick on 4 July 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
4 July 2023 | Change of details for Mr Ross Fenwick as a person with significant control on 4 July 2023 (2 pages) |
4 July 2023 | Registered office address changed from 9 Lynton Road Thorpe Bay Southend on Sea Essex SS1 3BE to The Tythe Barn Stock Road Stock Essex CM4 9BU on 4 July 2023 (1 page) |
4 July 2023 | Change of details for Mr James Fenwick as a person with significant control on 4 July 2023 (2 pages) |
29 June 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 June 2017 | Notification of James Fenwick as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Ross Fenwick as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Ross Fenwick as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of James Fenwick as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of James Fenwick as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Ross Fenwick as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for James Fenwick on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for James Fenwick on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Ross Fenwick on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Ross Fenwick on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for James Fenwick on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Ross Fenwick on 1 January 2010 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
17 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 9 wimpole street london W1G 9SR (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 9 wimpole street london W1G 9SR (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
27 June 2005 | Incorporation (20 pages) |
27 June 2005 | Incorporation (20 pages) |