Witham
CM8 2DY
Director Name | Claire Rosemary Scott |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | 7 Collingwood Road Witham Essex CM8 2DY |
Secretary Name | Claire Rosemary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Collingwood Road Witham Essex CM8 2DY |
Website | korufreight.co.uk |
---|---|
Telephone | 01621 840053 |
Telephone region | Maldon |
Registered Address | 7 Collingwood Road Witham CM8 2DY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Gordon Scott 50.00% Ordinary |
---|---|
1 at £1 | Claire Rosemary Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £852,743 |
Cash | £466,555 |
Current Liabilities | £414,792 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
2 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
24 January 2022 | Registered office address changed from 58 Timber Wharf 240 Kingsland High Road London E2 8AT to 7 Collingwood Road Witham CM8 2DY on 24 January 2022 (1 page) |
17 July 2021 | Registered office address changed from 7 Collingwood Road Witham Essex CM8 2DY to 58 Timber Wharf 240 Kingsland High Road London E2 8AT on 17 July 2021 (1 page) |
3 July 2021 | Director's details changed for Mr Christopher Gordon Scott on 19 June 2021 (2 pages) |
3 July 2021 | Change of details for Mr Christopher Gordon Scott as a person with significant control on 19 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
20 March 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
12 July 2018 | Director's details changed for Mr Christopher Gordon Scott on 28 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
19 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 January 2016 | Purchase of own shares. (3 pages) |
21 January 2016 | Cancellation of shares. Statement of capital on 8 October 2015
|
21 January 2016 | Purchase of own shares. (3 pages) |
21 January 2016 | Cancellation of shares. Statement of capital on 8 October 2015
|
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
15 October 2015 | Termination of appointment of Claire Rosemary Scott as a director on 8 October 2015 (1 page) |
15 October 2015 | Director's details changed for Christopher Gordan Scott on 8 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Claire Rosemary Scott as a secretary on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Claire Rosemary Scott as a secretary on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Claire Rosemary Scott as a secretary on 8 October 2015 (1 page) |
15 October 2015 | Director's details changed for Christopher Gordan Scott on 8 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Christopher Gordan Scott on 8 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Claire Rosemary Scott as a director on 8 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Claire Rosemary Scott as a director on 8 October 2015 (1 page) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
4 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Claire Rosemary Scott on 22 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Claire Rosemary Scott on 22 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Christopher Gordan Scott on 22 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Christopher Gordan Scott on 22 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Claire Rosemary Scott on 22 May 2010 (1 page) |
7 June 2010 | Secretary's details changed for Claire Rosemary Scott on 22 May 2010 (1 page) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
7 June 2009 | Director's change of particulars / christopher scott / 22/05/2007 (1 page) |
7 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
7 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
7 June 2009 | Director's change of particulars / christopher scott / 22/05/2007 (1 page) |
23 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
23 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
26 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2007 | Incorporation (11 pages) |
22 May 2007 | Incorporation (11 pages) |