Sudbury
Suffolk
CO10 2SP
Secretary Name | Mrs Glenda Dixey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Star Stile Lodge Colne Engaine Road Halstead Essex CO9 2RP |
Director Name | Mrs Glenda Dixey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Bulmer Tye Bulmer Sudbury Suffolk CO10 7ED |
Director Name | Mrs Sharon Dixey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Bulmer Tye Bulmer Sudbury Suffolk CO10 7ED |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01787 373023 |
---|---|
Telephone region | Sudbury |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | William Dixey 80.00% Ordinary |
---|---|
2 at £1 | Glenda Dixey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,350 |
Cash | £38,240 |
Current Liabilities | £38,472 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
---|---|
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Appointment of Mrs Sharon Dixey as a director on 12 October 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Glenda Dixey as a director on 12 October 2015 (2 pages) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Director's details changed for William Dixey on 27 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Director's details changed for William Dixey on 1 January 2010 (3 pages) |
7 April 2010 | Director's details changed for William Dixey on 1 January 2010 (3 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (10 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 27/02/07; full list of members (6 pages) |
23 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Ad 27/02/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
27 February 2006 | Incorporation (9 pages) |