Canvey Island
Essex
SS8 9DE
Director Name | Mr Bruce Robertson McMichael |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Port Hill Drive Shrewsbury Shropshire SY3 8RS Wales |
Director Name | Caroline Esther McMichael |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Barns Stapleton Shrewsbury Shropshire SY5 7EJ Wales |
Secretary Name | Mr Bruce Robertson McMichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Port Hill Drive Shrewsbury Shropshire SY3 8RS Wales |
Website | www.frontierenergy.info/ |
---|
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Stephen Habermel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,489 |
Gross Profit | £986 |
Net Worth | -£8,328 |
Cash | £7,126 |
Current Liabilities | £32,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
28 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Registered office address changed from 6 Leas Gardens Westcliff-on-Sea Essex SS0 8JL United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Bruce Mcmichael as a secretary (1 page) |
17 October 2013 | Registered office address changed from 6 Leas Gardens Westcliff-on-Sea Essex SS0 8JL United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Bruce Mcmichael as a secretary (1 page) |
17 October 2013 | Termination of appointment of Bruce Mcmichael as a director (1 page) |
17 October 2013 | Termination of appointment of Bruce Mcmichael as a director (1 page) |
7 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 June 2011 | Secretary's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Director's details changed for Mr Bruce Robertson Mcmichael on 1 January 2010 (3 pages) |
29 June 2011 | Director's details changed for Mr Bruce Robertson Mcmichael on 1 January 2010 (3 pages) |
29 June 2011 | Secretary's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages) |
29 June 2011 | Secretary's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr Bruce Robertson Mcmichael on 1 January 2010 (3 pages) |
15 June 2011 | Company name changed red barn publications LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Registered office address changed from Suite 249 3 Bellstone Shrewsbury Shropshire SY1 1HU United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Mr Stephen John Habermel as a director (2 pages) |
15 June 2011 | Company name changed red barn publications LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Registered office address changed from Suite 249 3 Bellstone Shrewsbury Shropshire SY1 1HU United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Mr Stephen John Habermel as a director (2 pages) |
10 May 2011 | Registered office address changed from 18 Princess Street Shrewsbury Shropshire SY1 1LP on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 18 Princess Street Shrewsbury Shropshire SY1 1LP on 10 May 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 July 2010 | Director's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Bruce Robertson Mcmichael on 1 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from orchard barns, stapleton shrewsbury shropshire SY5 7EJ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from orchard barns, stapleton shrewsbury shropshire SY5 7EJ (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 August 2008 | Appointment terminate, director and secretary caroline esther mcmichael logged form (1 page) |
14 August 2008 | Appointment terminate, director and secretary caroline esther mcmichael logged form (1 page) |
22 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
13 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
13 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 September 2006 | Ad 19/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2006 | Ad 19/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2006 | Incorporation (12 pages) |
19 June 2006 | Incorporation (12 pages) |