Holloway Road Heybridge
Maldon
Essex
CM9 4ER
Director Name | Mrs Nicola Jayne Shepherd |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 101 Woodbridge Road East Woodbridge Road East Ipswich IP4 5QL |
Director Name | Peter Alan Sheperd |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Main Road Woodbridge Suffolk IP13 0AG |
Director Name | Christina Caroline Shepherd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Main Road Woodbridge Suffolk IP13 0AG |
Secretary Name | Christina Caroline Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Main Road Woodbridge Suffolk IP13 0AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,514 |
Cash | £600 |
Current Liabilities | £132,263 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
13 January 2016 | Delivered on: 16 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 101 woodbridge road east ipswich suffolk. Outstanding |
---|---|
26 July 2010 | Delivered on: 30 July 2010 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 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 |
30 March 2009 | Delivered on: 1 April 2009 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 |
1 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Satisfaction of charge 063116350003 in full (1 page) |
16 November 2016 | Satisfaction of charge 2 in full (1 page) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2016 | Satisfaction of charge 063116350003 in full (1 page) |
16 November 2016 | Satisfaction of charge 2 in full (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Termination of appointment of Christina Caroline Shepherd as a secretary on 22 April 2016 (1 page) |
4 July 2016 | Termination of appointment of Christina Caroline Shepherd as a secretary on 22 April 2016 (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Termination of appointment of Christina Caroline Shepherd as a director on 22 April 2016 (1 page) |
4 July 2016 | Termination of appointment of Christina Caroline Shepherd as a director on 22 April 2016 (1 page) |
23 May 2016 | Solvency Statement dated 22/04/16 (1 page) |
23 May 2016 | Purchase of own shares. (3 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Cancellation of shares. Statement of capital on 22 April 2016
|
23 May 2016 | Resolutions
|
23 May 2016 | Purchase of own shares. (3 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Solvency Statement dated 22/04/16 (1 page) |
23 May 2016 | Cancellation of shares. Statement of capital on 22 April 2016
|
23 May 2016 | Resolutions
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 January 2016 | Registration of charge 063116350003, created on 13 January 2016 (24 pages) |
16 January 2016 | Registration of charge 063116350003, created on 13 January 2016 (24 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Director's details changed for Mrs Nicola Jane Shepherd on 25 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mrs Nicola Jane Shepherd on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Nicola Jane Shepherd as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Nicola Jane Shepherd as a director on 25 August 2015 (2 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Peter Alan Sheperd as a director on 30 January 2015 (1 page) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Peter Alan Sheperd as a director on 30 January 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Appointment of Mr Peter Terry Shepherd as a director (2 pages) |
25 October 2012 | Appointment of Mr Peter Terry Shepherd as a director (2 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Peter Alan Sheperd on 13 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Christina Caroline Shepherd on 13 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Peter Alan Sheperd on 13 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Christina Caroline Shepherd on 13 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Director and secretary's change of particulars / christina daniels / 19/07/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / christina daniels / 19/07/2008 (1 page) |
31 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
4 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
4 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
25 July 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Incorporation (16 pages) |
13 July 2007 | Incorporation (16 pages) |