Dovercourt Bay
Harwich
Essex
CO12 3RX
Director Name | Carly Munro |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Talland Fronks Avenue Dovercourt Bay Harwich Essex CO12 3RX |
Secretary Name | Cornelius George Keilty |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Talland Fronks Avenue Dovercourt Bay Harwich Essex CO12 3RX |
Director Name | Mr Graham Paul Keilty |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talland Fronks Avenue Dovercourt Bay Harwich Essex CO12 3RX |
Director Name | Mr Michael Munro |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talland Fronks Avenue Dovercourt Bay Harwich Essex CO12 3RX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Talland Fronks Avenue Dovercourt Bay Harwich Essex CO12 3RX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
1 at £1 | Carly Munro 25.00% Ordinary |
---|---|
1 at £1 | Charmaine Victoria Coppins 25.00% Ordinary |
1 at £1 | G. Keilty 25.00% Ordinary |
1 at £1 | M. Munro 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,122 |
Cash | £158,358 |
Current Liabilities | £177,441 |
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 | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
22 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
2 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from 304 High Road Benfleet SS7 5HB to Talland Fronks Avenue Dovercourt Bay Harwich Essex CO12 3RX on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 304 High Road Benfleet SS7 5HB to Talland Fronks Avenue Dovercourt Bay Harwich Essex CO12 3RX on 3 February 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 February 2015 | Appointment of Mr Michael Munro as a director on 1 August 2014 (2 pages) |
9 February 2015 | Appointment of Mr Graham Paul Keilty as a director on 1 August 2014 (2 pages) |
9 February 2015 | Appointment of Mr Michael Munro as a director on 1 August 2014 (2 pages) |
9 February 2015 | Appointment of Mr Michael Munro as a director on 1 August 2014 (2 pages) |
9 February 2015 | Appointment of Mr Graham Paul Keilty as a director on 1 August 2014 (2 pages) |
9 February 2015 | Appointment of Mr Graham Paul Keilty as a director on 1 August 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Cornelius George Keilty on 1 November 2010 (1 page) |
3 November 2010 | Director's details changed for Charmaine Victoria Coppins on 31 August 2010 (2 pages) |
3 November 2010 | Director's details changed for Carly Munro on 1 January 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Cornelius George Keilty on 1 November 2010 (1 page) |
3 November 2010 | Director's details changed for Carly Munro on 1 January 2010 (2 pages) |
3 November 2010 | Director's details changed for Charmaine Victoria Coppins on 31 August 2010 (2 pages) |
3 November 2010 | Director's details changed for Carly Munro on 1 January 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Cornelius George Keilty on 1 November 2010 (1 page) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Carly Munro on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Carly Munro on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Carly Munro on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Charmaine Victoria Coppins on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Charmaine Victoria Coppins on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Charmaine Victoria Coppins on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
13 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (7 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (7 pages) |
18 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Incorporation (16 pages) |
2 May 2007 | Incorporation (16 pages) |