Ongar
Essex
CM5 9DT
Director Name | Mrs Deborah Yvonne King |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(8 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Paul Anthony King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 44 King Street Stanford-Le-Hope Essex SS17 0HH |
Website | bid4sport.com |
---|---|
Telephone | 01277 888698 |
Telephone region | Brentwood |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Paul Anthony King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,694 |
Cash | £2,872 |
Current Liabilities | £60,259 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
15 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page) |
24 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH to 11 Queens Road Brentwood Essex CM14 4HE on 24 March 2020 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Termination of appointment of Paul Anthony King as a director on 29 February 2016 (1 page) |
23 September 2016 | Termination of appointment of Paul Anthony King as a director on 29 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Deborah Yvonne King as a director on 29 February 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Deborah Yvonne King as a director on 29 February 2016 (2 pages) |
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Paul Anthony King on 31 January 2011 (2 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Paul Anthony King on 31 January 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Deborah Yvonne King on 28 January 2010 (1 page) |
20 April 2010 | Secretary's details changed for Deborah Yvonne King on 28 January 2010 (1 page) |
20 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
15 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from c/o richard barnes accountant 44 king street stanford-le-hope essex SS17 0HH (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from c/o richard barnes accountant 44 king street stanford-le-hope essex SS17 0HH (1 page) |
25 February 2008 | Incorporation (19 pages) |
25 February 2008 | Incorporation (19 pages) |