Pebmarsh
Halstead
Essex
CO9 2NN
Director Name | Mr Robert Tyler |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(same day as company formation) |
Role | Paving |
Country of Residence | United Kingdom |
Correspondence Address | 51 York Gardens Braintree Essex CM7 9NF |
Director Name | Packmasters Fr Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 26 Colchester Road, White Colne Colchester CO6 2PN |
Secretary Name | Grant Richards & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | .Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG |
Website | ablepaving.co.uk |
---|---|
Telephone | 01376 528482 |
Telephone region | Braintree |
Registered Address | Hunters Mill Lane Pebmarsh Halstead Essex CO9 2NN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Pebmarsh |
Ward | The Colnes |
2 at £1 | Shaun Parmenter & Robert Tyler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £167,132 |
Gross Profit | £104,800 |
Net Worth | £28,582 |
Cash | £38,335 |
Current Liabilities | £29,773 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (2 months, 4 weeks from now) |
3 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
9 August 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
2 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
30 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
3 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 July 2017 | Notification of Shaun Parmenter as a person with significant control on 1 January 2017 (2 pages) |
27 July 2017 | Notification of Robert Tyler as a person with significant control on 1 January 2017 (2 pages) |
27 July 2017 | Notification of Robert Tyler as a person with significant control on 1 January 2017 (2 pages) |
27 July 2017 | Notification of Shaun Parmenter as a person with significant control on 1 January 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 September 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
10 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 September 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
5 September 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 November 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
19 November 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Termination of appointment of Grant Richards & Company as a secretary (1 page) |
3 May 2013 | Termination of appointment of Grant Richards & Company as a secretary (1 page) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Register inspection address has been changed from C/O Grant Richards & Company Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom (1 page) |
3 May 2013 | Register inspection address has been changed from C/O Grant Richards & Company Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom (1 page) |
10 April 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
10 April 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
7 February 2013 | Registered office address changed from Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom on 7 February 2013 (2 pages) |
12 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
7 September 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
1 June 2011 | Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Secretary's details changed for Grant Richards & Company on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Register inspection address has been changed from C/O Grant Richards & Company 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom (1 page) |
1 June 2011 | Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Secretary's details changed for Grant Richards & Company on 1 June 2011 (2 pages) |
1 June 2011 | Register inspection address has been changed from C/O Grant Richards & Company 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom (1 page) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Secretary's details changed for Grant Richards & Company on 1 June 2011 (2 pages) |
16 December 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
16 December 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
24 June 2010 | Director's details changed for Mr Shaun Michal Parmenter on 27 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Shaun Michal Parmenter on 27 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Mr Robert Tyler on 27 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Robert Tyler on 27 April 2010 (2 pages) |
24 June 2010 | Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford CM3 1AG on 24 June 2010 (1 page) |
24 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford CM3 1AG on 24 June 2010 (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Secretary's details changed for Grant Richards & Company on 10 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Grant Richards & Company on 10 February 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Registered office address changed from 2 the Courtyard Warners Farm, Main Road Howe Street, Chelmsford Essex CM3 1JN on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 2 the Courtyard Warners Farm, Main Road Howe Street, Chelmsford Essex CM3 1JN on 26 October 2009 (1 page) |
20 October 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
20 October 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 2 the courtyard warners farm howe street chelmsford essex CM3 1JN (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 2 the courtyard warners farm howe street chelmsford essex CM3 1JN (1 page) |
9 July 2009 | Secretary's change of particulars / grant richards & company / 01/07/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / grant richards & company / 01/07/2009 (1 page) |
9 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
9 July 2009 | Location of register of members (1 page) |
8 July 2009 | Director's change of particulars / robert tyler / 01/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / shaun parmenter / 01/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / robert tyler / 01/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / shaun parmenter / 01/07/2009 (1 page) |
31 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
31 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
30 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from unit 2 the court yard warners farm main road howe street chelmsford essex CM3 1JN (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from unit 2 the court yard warners farm main road howe street chelmsford essex CM3 1JN (1 page) |
30 April 2008 | Secretary's change of particulars / grant richards & company / 29/04/2008 (2 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Secretary's change of particulars / grant richards & company / 29/04/2008 (2 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / robert tyler / 27/04/2008 (2 pages) |
29 April 2008 | Director's change of particulars / robert tyler / 27/04/2008 (2 pages) |
29 April 2008 | Director's change of particulars / shaun parmenter / 27/04/2008 (2 pages) |
29 April 2008 | Director's change of particulars / shaun parmenter / 27/04/2008 (2 pages) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 26 colchester road, white colne colchester CO6 2PN (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 26 colchester road, white colne colchester CO6 2PN (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
27 April 2006 | Incorporation (8 pages) |
27 April 2006 | Incorporation (8 pages) |