Braintree
Essex
CM7 3GB
Director Name | Mrs Siobhan Prill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(10 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Lee Neil Maxted-Page |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Lodge Farm Church Road, Little Maplestead Halstead Essex CO9 2SL |
Secretary Name | Siobhan Prill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bakery 37 Swan Street Sible Hedingham Essex CO9 3RE |
Website | maxted-pageandprill.com |
---|---|
Email address | [email protected] |
Telephone | 01787 476338 |
Telephone region | Sudbury |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mr Andrew John Prill 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £153,504 |
Cash | £71,793 |
Current Liabilities | £107,006 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
---|---|
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
5 April 2016 | Appointment of Mrs Siobhan Prill as a director on 5 April 2016 (2 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Director's details changed for Andrew John Prill on 24 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Siobhan Prill as a secretary on 4 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Siobhan Prill as a secretary on 4 March 2015 (2 pages) |
2 February 2015 | Cancellation of shares. Statement of capital on 15 December 2014
|
2 February 2015 | Purchase of own shares. (3 pages) |
21 January 2015 | Termination of appointment of Lee Neil Maxted-Page as a director on 15 December 2014 (2 pages) |
15 January 2015 | Change of name notice (2 pages) |
15 January 2015 | Company name changed maxted-page and prill LIMITED\certificate issued on 15/01/15
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 July 2014 | Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 11 July 2014 (1 page) |
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Register inspection address has been changed from Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 May 2012 | Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
9 August 2011 | Resolutions
|
9 August 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Director's details changed for Andrew John Prill on 24 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Andrew John Prill on 23 March 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
16 April 2009 | Director's change of particulars / andrew prill / 16/04/2009 (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 May 2008 | Ad 25/04/08\gbp si 48@1=48\gbp ic 2/50\ (2 pages) |
19 May 2008 | Ad 25/04/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
13 May 2008 | Nc inc already adjusted 25/04/08 (2 pages) |
13 May 2008 | Resolutions
|
7 May 2008 | Registered office changed on 07/05/2008 from 81A dawes road london SW6 7DU (1 page) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
16 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: little lodge farm, church road little maplestead essex CO9 2SL (1 page) |
24 March 2006 | Incorporation (19 pages) |