Great Cornard
Sudbury
Suffolk
CO10 0FL
Director Name | Mrs Kirsty Quinnell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Windmill Close Great Cornard Sudbury Suffolk CO10 0FL |
Director Name | Mr Andrew Charles Hewett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Road Clacton On Sea Essex CO15 6AG |
Secretary Name | Maria Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Church Road Clacton On Sea CO15 6AG |
Secretary Name | Maria Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Church Road Clacton-On-Sea Essex CO15 6AG |
Website | crimeconcernuk.net |
---|---|
Telephone | 01206 868359 |
Telephone region | Colchester |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
70 at £1 | Piers William Quinnell 70.00% Ordinary |
---|---|
30 at £1 | Kirsty Quinnell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £926 |
Cash | £4,580 |
Current Liabilities | £74,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
15 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 July 2020 | Termination of appointment of Maria Hewett as a secretary on 6 July 2020 (1 page) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 April 2018 | Appointment of Mrs Kirsty Quinnell as a director on 27 April 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Director's details changed for Piers William Quinnell on 16 May 2012 (3 pages) |
23 May 2012 | Director's details changed for Piers William Quinnell on 16 May 2012 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Appointment of Maria Hewett as a secretary (1 page) |
3 December 2009 | Appointment of Maria Hewett as a secretary (1 page) |
2 December 2009 | Termination of appointment of Maria Hewett as a secretary (1 page) |
2 December 2009 | Termination of appointment of Maria Hewett as a secretary (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 12 northfields prospect putney bridge road london putney SW18 1PE (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 12 northfields prospect putney bridge road london putney SW18 1PE (1 page) |
12 February 2009 | Appointment terminated director andrew hewett (1 page) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 February 2009 | Appointment terminated director andrew hewett (1 page) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
7 February 2009 | Director appointed piers william quinnell (1 page) |
7 February 2009 | Director appointed piers william quinnell (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 10 church road clacton-on-sea CO15 6AG (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 10 church road clacton-on-sea CO15 6AG (1 page) |
31 December 2007 | Incorporation (8 pages) |
31 December 2007 | Incorporation (8 pages) |