Sudbury
Suffolk
CO10 2AA
Director Name | Susanne Mary Driscoll |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Susanne Mary Driscoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Telephone | 01787 379046 |
---|---|
Telephone region | Sudbury |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Daniel Patrick Driscoll 50.00% Ordinary |
---|---|
50 at £1 | Suzanne Mary Driscoll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417 |
Cash | £2,136 |
Current Liabilities | £49,369 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
28 February 2013 | Delivered on: 19 March 2013 Satisfied on: 27 July 2013 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at chapel lane brockley suffolk t/no SK321476 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
21 March 2012 | Delivered on: 24 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
5 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 February 2019 | Satisfaction of charge 1 in full (8 pages) |
22 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 January 2019 | Director's details changed for Susanne Mary Driscoll on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Daniel Patrick Driscoll on 15 January 2019 (2 pages) |
15 January 2019 | Secretary's details changed for Susanne Mary Driscoll on 15 January 2019 (1 page) |
13 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
6 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
27 July 2013 | Satisfaction of charge 2 in full (4 pages) |
27 July 2013 | Satisfaction of charge 2 in full (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Registered office address changed from Unit 17, Park Farm Business Centre, Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from Unit 17, Park Farm Business Centre, Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 20 July 2012 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 February 2012 | Annual return made up to 15 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 15 January 2012 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Annual return made up to 15 January 2011 (5 pages) |
26 January 2011 | Annual return made up to 15 January 2011 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Daniel Patrick Driscoll on 11 September 2009 (1 page) |
28 October 2009 | Director's details changed for Susanne Mary Driscoll on 11 September 2009 (1 page) |
28 October 2009 | Secretary's details changed for Susanne Mary Driscoll on 11 September 2009 (1 page) |
28 October 2009 | Director's details changed for Susanne Mary Driscoll on 11 September 2009 (1 page) |
28 October 2009 | Secretary's details changed for Susanne Mary Driscoll on 11 September 2009 (1 page) |
28 October 2009 | Director's details changed for Daniel Patrick Driscoll on 11 September 2009 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2008 | Incorporation (17 pages) |
15 January 2008 | Incorporation (17 pages) |