The Back
Chepstow
NP16 5HH
Wales
Director Name | Mr Samir Ahmed |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 06 October 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director - Csf & Assuris |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Mark Alexander Harrington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmark House Saint Lawrence Road Chepstow Monmouthshire NP16 6BE Wales |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Martin David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Wine Warehouse Apartment 1, The Back Chepstow Gwent NP16 5HH Wales |
Secretary Name | Mr Leslie Oxley |
---|---|
Status | Resigned |
Appointed | 01 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | 17 Deans Gardens Chepstow Gwent NP16 5SG Wales |
Director Name | Mr Stephen David Tate |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Wine Warehouse The Back Chepstow Monmouthshire NP16 5HH Wales |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Check Safety First 50.00% Ordinary |
---|---|
2 at £1 | Steve Tate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468 |
Cash | £504 |
Current Liabilities | £360 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
27 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
17 March 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
17 March 2023 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
7 November 2022 | Appointment of Intertek Secretaries Limited as a secretary on 6 November 2022 (2 pages) |
7 November 2022 | Registered office address changed from The Wine Warehouse the Back Chepstow Monmouthshire NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 7 November 2022 (1 page) |
3 November 2022 | Termination of appointment of Leslie Oxley as a secretary on 6 October 2022 (1 page) |
3 November 2022 | Termination of appointment of Stephen David Tate as a director on 6 October 2022 (1 page) |
2 November 2022 | Appointment of Calin Moldovean as a director on 6 October 2022 (2 pages) |
2 November 2022 | Notification of Check Safety First Limited as a person with significant control on 6 October 2022 (2 pages) |
2 November 2022 | Appointment of Mr Samir Ahmed as a director on 6 October 2022 (2 pages) |
2 November 2022 | Cessation of Stephen David Tate as a person with significant control on 6 October 2022 (1 page) |
29 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
30 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 June 2020 | Cessation of Check Safety First Ltd as a person with significant control on 13 December 2019 (1 page) |
29 June 2020 | Appointment of Mr Stephen David Tate as a director on 13 December 2019 (2 pages) |
29 June 2020 | Termination of appointment of Mark Alexander Harrington as a director on 29 June 2020 (1 page) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 August 2011 | Appointment of Mr Leslie Oxley as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Martin Hall as a secretary (1 page) |
3 August 2011 | Termination of appointment of Martin Hall as a secretary (1 page) |
3 August 2011 | Appointment of Mr Leslie Oxley as a secretary (2 pages) |
3 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 17/03/07; full list of members (6 pages) |
16 May 2007 | Return made up to 17/03/07; full list of members (6 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
17 March 2006 | Incorporation (13 pages) |
17 March 2006 | Incorporation (13 pages) |