Cambridge
Cambridgeshire
CB1 3AB
Director Name | Christopher Paul Richards |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(2 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Secretary Name | Christine Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Hr Training |
Correspondence Address | 47 Great Eastern Street Cambridge Cambridgeshire CB1 3AB |
Director Name | Mr John Terry Archer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 May 2022) |
Role | Electronics |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | footprint-ea.co.uk |
---|
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Paul Richards 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 November 2016 | Appointment of Mr John Terry Archer as a director on 8 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr John Terry Archer as a director on 8 November 2016 (2 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Christine Kitching as a secretary (1 page) |
9 April 2014 | Termination of appointment of Christine Kitching as a secretary (1 page) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 April 2014 | Termination of appointment of Christine Kitching as a secretary (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 April 2014 | Termination of appointment of Christine Kitching as a secretary (2 pages) |
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 April 2010 | Director's details changed for Christopher Paul Richards on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Christopher Paul Richards on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Louis Theodoor Koehurst on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Louis Theodoor Koehurst on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Louis Theodoor Koehurst on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Christopher Paul Richards on 1 March 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
20 May 2008 | Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2008 | Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Director appointed louis theodoor koehurst (2 pages) |
16 May 2008 | Secretary appointed christine kitching (2 pages) |
16 May 2008 | Director appointed louis theodoor koehurst (2 pages) |
16 May 2008 | Secretary appointed christine kitching (2 pages) |
16 May 2008 | Director appointed christopher paul richards (2 pages) |
16 May 2008 | Director appointed christopher paul richards (2 pages) |
15 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 March 2008 | Incorporation (16 pages) |
1 March 2008 | Incorporation (16 pages) |