Dunmow Road Rayne
Braintree
Essex
CM77 6WF
Director Name | Mrs Teresa Michelle King |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Pods Lane Dunmow Road Rayne Braintree Essex CM77 6WF |
Secretary Name | Mrs Teresa Michelle King |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Pods Lane Dunmow Road Rayne Braintree Essex CM77 6WF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | kingco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 340469 |
Telephone region | Braintree |
Registered Address | Richardson And Co Accountants Cornish Suite, House 3 Lynderswood Business Park, Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
51 at £1 | Mr Joseph Paul King 51.00% Ordinary |
---|---|
49 at £1 | Mrs Teresa Michelle King 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,489 |
Cash | £56,739 |
Current Liabilities | £322,451 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
2 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Annual return made up to 24 October 2014 Statement of capital on 2014-10-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
28 November 2006 | Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
28 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
24 October 2006 | Incorporation (18 pages) |