Heybridge
Maldon
Essex
CM9 4ER
Director Name | Mr Jason Wayne George Bolton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Brokenhurst Way Bicknacre Essex CM3 4XW |
Director Name | William Arthur Bownes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Willow Walk Heybridge Maldon Essex CM9 4TT |
Secretary Name | William Arthur Bownes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Willow Walk Heybridge Maldon Essex CM9 4TT |
Director Name | Jamie Trevain |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2013) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadgate Avenue Chelmsford Essex CM2 7ND |
Website | excelcarpetcleaningltd.co.uk |
---|---|
Telephone | 07 508416235 |
Telephone region | Mobile |
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 10 other UK companies use this postal address |
100 at £1 | Paul Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,114 |
Cash | £100 |
Current Liabilities | £3,211 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Mr Paul John Christopher Noble on 23 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Paul John Christopher Noble on 23 November 2013 (2 pages) |
19 November 2013 | Appointment of Mr Paul John Christopher Noble as a director (2 pages) |
19 November 2013 | Termination of appointment of Jamie Trevain as a director (1 page) |
19 November 2013 | Appointment of Mr Paul John Christopher Noble as a director (2 pages) |
19 November 2013 | Termination of appointment of Jamie Trevain as a director (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 November 2009 | Director's details changed for Jamie Trevajn on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jamie Trevajn on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 16 November 2009 (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from suite 4 rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
16 July 2009 | Return made up to 08/01/09; full list of members (3 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from suite 4 rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
16 July 2009 | Return made up to 08/01/09; full list of members (3 pages) |
16 June 2009 | Appointment terminated director jason bolton (1 page) |
16 June 2009 | Appointment terminated director jason bolton (1 page) |
9 June 2009 | Director appointed jamie trevajn (2 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Director appointed jamie trevajn (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
27 October 2008 | Appointment terminated director and secretary william bownes (1 page) |
27 October 2008 | Appointment terminated director and secretary william bownes (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Incorporation (17 pages) |
8 January 2008 | Incorporation (17 pages) |