Chelmsford
Essex
CM2 0AU
Director Name | Shane John Rayner |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Blacksmith |
Country of Residence | England |
Correspondence Address | Aquarium, Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
Secretary Name | Ian Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquarium, Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
Website | www.plesheyforgeltd.co.uk/ |
---|---|
Telephone | 01245 237233 |
Telephone region | Chelmsford |
Registered Address | Aquarium, Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £347 |
Cash | £49,028 |
Current Liabilities | £323,121 |
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 | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
20 February 2015 | Delivered on: 11 March 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
28 July 2011 | Delivered on: 1 August 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
4 January 2024 | Director's details changed for Shane John Rayner on 4 January 2024 (2 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 August 2020 | Satisfaction of charge 061447810002 in full (1 page) |
3 August 2020 | Satisfaction of charge 1 in full (1 page) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
25 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 25 September 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registration of charge 061447810002, created on 20 February 2015 (30 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registration of charge 061447810002, created on 20 February 2015 (30 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Director's details changed for Ian Clements on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Shane John Rayner on 1 January 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Ian Clements on 1 January 2013 (1 page) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Ian Clements on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Ian Clements on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Shane John Rayner on 1 January 2013 (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Secretary's details changed for Ian Clements on 1 January 2013 (1 page) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Secretary's details changed for Ian Clements on 1 January 2013 (1 page) |
7 March 2013 | Director's details changed for Shane John Rayner on 1 January 2013 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Shane John Rayner on 7 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Shane John Rayner on 7 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Shane John Rayner on 7 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Secretary's details changed for Ian Clements on 1 November 2009 (1 page) |
12 January 2010 | Director's details changed for Ian Clements on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Ian Clements on 1 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Ian Clements on 1 November 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Ian Clements on 1 November 2009 (1 page) |
12 January 2010 | Secretary's details changed for Ian Clements on 1 November 2009 (1 page) |
1 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 March 2007 | Incorporation (20 pages) |
7 March 2007 | Incorporation (20 pages) |