Kelvedon
Colchester
CO5 9DF
Director Name | Mr Paul Leonard Shuttlewood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cinema 18 Woodhouse Lane Kelvedon Colchester CO5 9DF |
Secretary Name | Karen Ann Shuttlewood |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Cinema 18 Woodhouse Lane Kelvedon Colchester CO5 9DF |
Website | www.protonsupplies.com/ |
---|---|
Telephone | 01376 584000 |
Telephone region | Braintree |
Registered Address | Unit 18 Woodhouse Lane Allshots Industrial Estate Kelvedon Essex CO5 9DF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Year | 2012 |
---|---|
Net Worth | £171,124 |
Cash | £8 |
Current Liabilities | £61,508 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
3 April 2014 | Delivered on: 4 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 July 2021 | Change of details for Mr Paul Leonard Shuttlewood as a person with significant control on 1 October 2020 (2 pages) |
20 July 2021 | Change of details for Mrs Karen Ann Shuttlewood as a person with significant control on 1 October 2020 (2 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
19 July 2021 | Cessation of Paul Leonard Shuttlewood as a person with significant control on 6 April 2016 (1 page) |
19 July 2021 | Cessation of Karen Ann Shuttlewood as a person with significant control on 6 April 2016 (1 page) |
1 October 2020 | Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to Unit 18 Woodhouse Lane Allshots Industrial Estate Kelvedon Essex CO5 9DF on 1 October 2020 (1 page) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
6 December 2018 | Director's details changed for Mr Paul Leonard Shuttlewood on 30 November 2018 (2 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Notification of Karen Ann Shuttlewood as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Karen Ann Shuttlewood as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (9 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (9 pages) |
24 July 2017 | Notification of Paul Leonard Shuttlewood as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Paul Leonard Shuttlewood as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Karen Ann Shuttlewood as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Paul Leonard Shuttlewood as a person with significant control on 6 April 2016 (2 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (11 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (11 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
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) |
29 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
29 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 April 2014 | Registration of charge 055121000001 (27 pages) |
4 April 2014 | Registration of charge 055121000001 (27 pages) |
4 February 2014 | Company name changed becam LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed becam LIMITED\certificate issued on 04/02/14
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Secretary's details changed for Karen Ann Shuttlewood on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Paul Leonard Shuttlewood on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Martyn Arnold on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Karen Ann Shuttlewood on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Martyn Arnold on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Paul Leonard Shuttlewood on 21 June 2012 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2010 | Director's details changed for Martyn Arnold on 18 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Martyn Arnold on 18 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Leonard Shuttlewood on 18 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Leonard Shuttlewood on 18 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 April 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
27 April 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
5 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
5 September 2006 | Return made up to 18/07/06; full list of members (4 pages) |
18 October 2005 | Ad 01/08/05--------- £ si [email protected] (3 pages) |
18 October 2005 | Ad 01/08/05--------- £ si [email protected] (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 21/31 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 21/31 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 81/91 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 31/41 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 81/91 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 1/11 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 31/41 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 61/71 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 41/51 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 61/71 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 51/61 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 71/81 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 1/11 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 11/21 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 11/21 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 71/81 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 51/61 (3 pages) |
28 September 2005 | Ad 01/08/05--------- £ si [email protected]=10 £ ic 41/51 (3 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
18 July 2005 | Incorporation (13 pages) |
18 July 2005 | Incorporation (13 pages) |