Dovercourt
Harwich
Essex
CO12 5FE
Secretary Name | Ms Suzanne Grace Dougherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Regimental Way Dovercourt Harwich Essex CO12 5FE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 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 | 20 February 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | mains-n-drains.com |
---|
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Andrew Sean Carr 75.00% Ordinary |
---|---|
25 at £1 | Sue Grace Dougherty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£539 |
Cash | £5,847 |
Current Liabilities | £54,834 |
Latest Accounts | 29 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 May |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
---|---|
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 June 2008 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
7 May 2008 | Secretary appointed sue grace dougherty (2 pages) |
7 May 2008 | Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Director appointed andrew sean carr (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Incorporation (15 pages) |