Frinton-On-Sea
Essex
CO13 9EL
Director Name | Mr Graham Quinton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Flat 3 The Maplins 3 The Esplanade Frinton-On-Sea Essex CO13 9EL |
Secretary Name | Mr Graham Quinton |
---|---|
Status | Current |
Appointed | 08 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 3 The Maplins 3 The Esplanade Frinton-On-Sea Essex CO13 9EL |
Director Name | Mr Norman Howard Lane |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Maplins 3 The Esplanade Frinton On Sea Essex CO13 9EL |
Director Name | Mr Norman Howard Lane |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Maplins 3 The Esplanade Frinton On Sea Essex CO13 9EL |
Director Name | Ms Christine Margaret Debney |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Maplins 3 Esplanade Frinton-On-Sea Essex CO13 9EL |
Secretary Name | Chris Debney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 3 The Esplanade Frinton-On-Sea CO13 9EL |
Secretary Name | Ms Christine Margaret Debney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 February 2016) |
Role | Dispensary Opticians |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Maplins 3 The Esplanade Frinton On Sea Essex CO13 9EL |
Director Name | Mr Thomas Blamire Malcolm |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 The Maplins 3 The Esplanade Frinton-On-Sea Essex CO13 9EL |
Secretary Name | Mr Thomas Blamire Malcolm |
---|---|
Status | Resigned |
Appointed | 05 February 2016(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2017) |
Role | Company Director |
Correspondence Address | Flat 3 The Maplins 3 The Esplanade Frinton-On-Sea Essex CO13 9EL |
Registered Address | Flat 3 The Maplins 3 The Esplanade Frinton-On-Sea Essex CO13 9EL |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
20 at £1 | Christine Debney 20.00% Ordinary |
---|---|
20 at £1 | Phillip Maxey & Vicky Maxey 20.00% Ordinary |
20 at £1 | Ronald Yolland & Diane Yolland 20.00% Ordinary |
20 at £1 | Valerie Pitt 20.00% Ordinary |
20 at £1 | William White & Jackie White 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,112 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
1 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
11 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
9 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
15 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 March 2018 | Appointment of Mr Graham Quinton as a director on 8 December 2017 (2 pages) |
9 March 2018 | Appointment of Mr Graham Quinton as a secretary on 8 December 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
22 April 2017 | Termination of appointment of Thomas Blamire Malcolm as a director on 22 April 2017 (1 page) |
22 April 2017 | Termination of appointment of Thomas Blamire Malcolm as a secretary on 22 April 2017 (1 page) |
22 April 2017 | Termination of appointment of Thomas Blamire Malcolm as a director on 22 April 2017 (1 page) |
22 April 2017 | Termination of appointment of Thomas Blamire Malcolm as a secretary on 22 April 2017 (1 page) |
10 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
10 May 2016 | Registered office address changed from Flat 2, the Maplins 3 the Esplanade Frinton-on-Sea CO13 9EL to Flat 3 the Maplins 3 the Esplanade Frinton-on-Sea Essex CO13 9EL on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Flat 2, the Maplins 3 the Esplanade Frinton-on-Sea CO13 9EL to Flat 3 the Maplins 3 the Esplanade Frinton-on-Sea Essex CO13 9EL on 10 May 2016 (1 page) |
4 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 March 2016 | Appointment of Mr Thomas Blamire Malcolm as a director on 5 February 2016 (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 March 2016 | Termination of appointment of Christine Margaret Debney as a secretary on 5 February 2016 (1 page) |
11 March 2016 | Appointment of Mr Thomas Blamire Malcolm as a director on 5 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Christine Margaret Debney as a secretary on 5 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Christine Margaret Debney as a director on 5 February 2016 (1 page) |
11 March 2016 | Appointment of Mr Thomas Blamire Malcolm as a secretary on 5 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Christine Margaret Debney as a director on 5 February 2016 (1 page) |
11 March 2016 | Appointment of Mr Thomas Blamire Malcolm as a secretary on 5 February 2016 (2 pages) |
16 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 April 2013 | Annual return made up to 12 February 2013 (15 pages) |
16 April 2013 | Annual return made up to 12 February 2013 (15 pages) |
8 April 2013 | Appointment of Mr Philip Ernest Macfarlane Maxey as a director (2 pages) |
8 April 2013 | Appointment of Mr Philip Ernest Macfarlane Maxey as a director (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 May 2012 | Termination of appointment of Norman Lane as a director (2 pages) |
3 May 2012 | Termination of appointment of Norman Lane as a director (2 pages) |
3 May 2012 | Annual return made up to 12 February 2012 (14 pages) |
3 May 2012 | Annual return made up to 12 February 2012 (14 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 July 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
25 July 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
5 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
18 March 2010 | Director's details changed for Christine Margaret Debney on 10 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Christine Margaret Debney on 10 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Christine Margaret Debney on 10 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Norman Howard Lane on 10 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Christine Margaret Debney on 10 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Norman Howard Lane on 10 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 April 2009 | Director appointed christine margaret debney (1 page) |
23 April 2009 | Return made up to 10/03/09; full list of members (10 pages) |
23 April 2009 | Director appointed christine margaret debney (1 page) |
23 April 2009 | Return made up to 10/03/09; full list of members (10 pages) |
2 April 2008 | Director appointed norman howard lane (2 pages) |
2 April 2008 | Director appointed norman howard lane (2 pages) |
2 April 2008 | Appointment terminated director norman lane (1 page) |
2 April 2008 | Secretary appointed christine margaret debney (2 pages) |
2 April 2008 | Appointment terminated secretary chris debney (1 page) |
2 April 2008 | Appointment terminated director norman lane (1 page) |
2 April 2008 | Secretary appointed christine margaret debney (2 pages) |
2 April 2008 | Appointment terminated secretary chris debney (1 page) |
15 February 2008 | Ad 12/02/08--------- £ si 40@1=40 £ ic 10/50 (2 pages) |
15 February 2008 | Ad 12/02/08--------- £ si 40@1=40 £ ic 10/50 (2 pages) |
12 February 2008 | Incorporation (13 pages) |
12 February 2008 | Incorporation (13 pages) |