Witham
Essex
CM8 1QT
Director Name | Mrs Nicola Jane Mann |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 50 Ashby Road Witham Essex CM8 1QT |
Secretary Name | Nicola Jane Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Ashby Road Witham Essex CM8 1QT |
Telephone | 01376 500100 |
---|---|
Telephone region | Braintree |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
1 at £1 | Mr David Anthony Mann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187 |
Cash | £884 |
Current Liabilities | £32,224 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 4 March 2020 (overdue) |
28 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
---|---|
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
31 January 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
4 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for David Anthony Mann on 19 February 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 July 2010 | Director's details changed for David Anthony Mann on 9 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Nicola Jane Mann on 9 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Nicola Jane Mann on 9 July 2010 (1 page) |
15 July 2010 | Director's details changed for Nicola Jane Mann on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Nicola Jane Mann on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for David Anthony Mann on 9 July 2010 (2 pages) |
6 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Accounting reference date extended from 29/02/2008 to 31/05/2008 (1 page) |
17 April 2008 | Return made up to 19/02/08; full list of members (3 pages) |
27 March 2007 | Memorandum and Articles of Association (8 pages) |
19 March 2007 | Company name changed dnf mot, service & repair centre LTD\certificate issued on 19/03/07 (2 pages) |
19 February 2007 | Incorporation (12 pages) |