Cold Norton
Chelmsford
Essex
CM3 6JA
Director Name | Theresa Joy McTaggart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greentrees Avenue Cold Norton Chelmsford Essex CM3 6JA |
Secretary Name | Theresa Joy McTaggart |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greentrees Avenue Cold Norton Chelmsford Essex CM3 6JA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01621 828141 |
---|---|
Telephone region | Maldon |
Registered Address | 25 Greentrees Avenue Cold Norton Chelmsford Essex CM3 6JA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Cold Norton |
Ward | Purleigh |
Built Up Area | Cold Norton |
60 at £1 | Theresa Joy Mctaggart 60.00% Ordinary |
---|---|
40 at £1 | Alec Mctaggart 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,832 |
Cash | £109,711 |
Current Liabilities | £34,827 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
16 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 25 January 2020 with updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 February 2010 | Director's details changed for Alec Mctaggart on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Theresa Joy Mctaggart on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Theresa Joy Mctaggart on 25 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Alec Mctaggart on 25 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from manor place albert road braintree essex CM7 3JE (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from manor place albert road braintree essex CM7 3JE (1 page) |
25 February 2008 | Director appointed alec mctaggart (2 pages) |
25 February 2008 | Director and secretary appointed theresa joy mctaggart (2 pages) |
25 February 2008 | Director appointed alec mctaggart (2 pages) |
25 February 2008 | Ad 25/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from c/O. Baverstocks (braintree) LIMITED, albert road braintree essex CM7 3JE (1 page) |
25 February 2008 | Ad 25/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from c/O. Baverstocks (braintree) LIMITED, albert road braintree essex CM7 3JE (1 page) |
25 February 2008 | Director and secretary appointed theresa joy mctaggart (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Incorporation (14 pages) |
25 January 2008 | Incorporation (14 pages) |