Tilbury Hill, Tilbury Juxta Clare
Halstead
Essex
CO9 4JP
Director Name | Ms Susan Lorraine Tainton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Dairy Brickwall Farm Queen Street Sible Hedingham Halstead Essex CO9 3RH |
Director Name | Mr Steven John Laws |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Luthier |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Newton Road Sudbury CO10 2RL |
Secretary Name | Mr Steven John Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Newton Road Sudbury CO10 2RL |
Secretary Name | Nichola Catherine Willett |
---|---|
Status | Resigned |
Appointed | 01 July 2011(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 2017) |
Role | Company Director |
Correspondence Address | Riverside House Maldon Road Heckfordbridge Colchester CO3 0SW |
Secretary Name | Miss Kayleigh Miranda Gordon |
---|---|
Status | Resigned |
Appointed | 10 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 March 2024) |
Role | Company Director |
Correspondence Address | The Old Dairy Brickwall Farm Queen Street Sible Hedingham Halstead Essex CO9 3RH |
Website | www.sandarac.co.uk/ |
---|---|
Telephone | 01787 463039 |
Telephone region | Sudbury |
Registered Address | The Old Dairy Brickwall Farm Queen Street Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Year | 2013 |
---|---|
Net Worth | -£93,468 |
Cash | £5,333 |
Current Liabilities | £129,013 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
6 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 August 2017 | Termination of appointment of Nichola Catherine Willett as a secretary on 5 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Nichola Catherine Willett as a secretary on 5 August 2017 (1 page) |
18 August 2017 | Appointment of Miss Kayleigh Miranda Gordon as a secretary on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of Miss Kayleigh Miranda Gordon as a secretary on 10 August 2017 (2 pages) |
26 July 2017 | Notification of Garry Graham Tyrrell as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Garry Graham Tyrrell as a person with significant control on 1 January 2017 (2 pages) |
26 July 2017 | Notification of Garry Graham Tyrrell as a person with significant control on 1 January 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 August 2013 | Secretary's details changed for Nichola Catherine Willett on 1 April 2013 (2 pages) |
13 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
13 August 2013 | Secretary's details changed for Nichola Catherine Willett on 1 April 2013 (2 pages) |
13 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
13 August 2013 | Secretary's details changed for Nichola Catherine Willett on 1 April 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Ms Susan Lorraine Tainton on 31 May 2012 (2 pages) |
30 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Director's details changed for Ms Susan Lorraine Tainton on 31 May 2012 (2 pages) |
30 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Registered office address changed from Steven Laws, Oakdene Newton Road Sudbury CO10 2RL on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Steven Laws, Oakdene Newton Road Sudbury CO10 2RL on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Steven Laws, Oakdene Newton Road Sudbury CO10 2RL on 4 January 2012 (1 page) |
4 January 2012 | Appointment of Nichola Catherine Willett as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Steven Laws as a director (1 page) |
4 January 2012 | Appointment of Ms Susan Lorraine Tainton as a director (2 pages) |
4 January 2012 | Appointment of Nichola Catherine Willett as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Steven Laws as a secretary (1 page) |
4 January 2012 | Appointment of Ms Susan Lorraine Tainton as a director (2 pages) |
4 January 2012 | Termination of appointment of Steven Laws as a secretary (1 page) |
4 January 2012 | Termination of appointment of Steven Laws as a director (1 page) |
4 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Steven John Laws on 28 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Garry Graham Tyrrell on 28 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Steven John Laws on 28 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Garry Graham Tyrrell on 28 June 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
29 June 2007 | Incorporation (15 pages) |
29 June 2007 | Incorporation (15 pages) |