Sudbury
Suffolk
CO10 2AA
Director Name | Simon Mark Nesbit |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wratting Road Haverhill Suffolk CB9 0DA |
Secretary Name | Simon Mark Nesbit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Wratting Road Haverhill Suffolk CB9 0DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Tracy Marie Wilding 99.00% Ordinary |
---|---|
1 at £1 | Simon Mark Nesbit 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,882 |
Cash | £701 |
Current Liabilities | £56,627 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
3 July 2013 | Delivered on: 6 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
13 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
4 July 2018 | Director's details changed for Tracy Marie Wilding on 4 July 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
6 July 2013 | Registration of charge 059391390001 (44 pages) |
6 July 2013 | Registration of charge 059391390001 (44 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Termination of appointment of Simon Nesbit as a director (1 page) |
28 June 2012 | Termination of appointment of Simon Nesbit as a director (1 page) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Tracy Marie Wilding on 17 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Tracy Marie Wilding on 17 September 2011 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Termination of appointment of Simon Nesbit as a secretary (1 page) |
9 June 2011 | Termination of appointment of Simon Nesbit as a secretary (1 page) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Secretary's details changed for Simon Mark Nesbit on 18 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Simon Mark Nesbit on 18 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Tracy Marie Nesbit on 18 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Simon Mark Nesbit on 18 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Tracy Marie Nesbit on 18 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Simon Mark Nesbit on 18 September 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 February 2009 | Director's change of particulars / tracy nesbit / 10/09/2008 (1 page) |
12 February 2009 | Director's change of particulars / tracy nesbit / 10/09/2008 (1 page) |
12 February 2009 | Return made up to 18/09/08; full list of members (4 pages) |
12 February 2009 | Return made up to 18/09/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2006 | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Incorporation (16 pages) |
18 September 2006 | Incorporation (16 pages) |