Frinton-On-Sea
CO13 9LP
Director Name | Mr Stuart John Geoffrey Tyler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Freeland Road Clacton-On-Sea Essex CO15 1LX |
Secretary Name | Ms Joy Elizabeth Purkins |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Salmons Farm Salmons Lane Coggeshall Colchester CO6 1RY |
Director Name | Mr Stuart John Geoffrey Tyler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Freeland Road Clacton-On-Sea Essex CO15 1LX |
Website | clactonbusinessservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 434311 |
Telephone region | Clacton-on-Sea |
Registered Address | 61 Hurlingham Chambers Station Road Clacton-On-Sea Essex CO15 1SD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
100 at £1 | Mike Burwood 33.33% Ordinary B |
---|---|
100 at £1 | Stuart Tyler 33.33% Ordinary A |
90 at £1 | Michael Burwood 30.00% Ordinary |
10 at £1 | Stuart Tyler 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,649 |
Cash | £259 |
Current Liabilities | £186,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
17 May 2013 | Delivered on: 24 May 2013 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 March 2012 | Delivered on: 30 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 March 2016 | Satisfaction of charge 065311870002 in full (1 page) |
8 March 2016 | Satisfaction of charge 065311870002 in full (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Director's details changed for Mr Stuart John Geoffry Tyler on 2 October 2013 (2 pages) |
15 October 2013 | Appointment of Mr Stuart John Geoffry Tyler as a director (2 pages) |
15 October 2013 | Appointment of Mr Stuart John Geoffry Tyler as a director (2 pages) |
15 October 2013 | Director's details changed for Mr Stuart John Geoffry Tyler on 2 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Stuart John Geoffry Tyler on 2 October 2013 (2 pages) |
2 August 2013 | Termination of appointment of Stuart Tyler as a director (1 page) |
2 August 2013 | Termination of appointment of Stuart Tyler as a director (1 page) |
24 May 2013 | Registration of charge 065311870002 (15 pages) |
24 May 2013 | Registration of charge 065311870002 (15 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of Joy Purkins as a secretary (1 page) |
4 April 2012 | Termination of appointment of Joy Purkins as a secretary (1 page) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Appointment of Mr Stuart Tyler as a director (2 pages) |
20 July 2011 | Appointment of Mr Stuart Tyler as a director (2 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Michael Keith Burwood on 31 December 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Michael Keith Burwood on 31 December 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Ms Joy Elizabeth Purkins on 31 December 2009 (1 page) |
4 May 2010 | Registered office address changed from the Old Cartlodge Warrens Farm Great Tey Colchester Essex CO6 1JG United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Ms Joy Elizabeth Purkins on 31 December 2009 (1 page) |
4 May 2010 | Registered office address changed from the Old Cartlodge Warrens Farm Great Tey Colchester Essex CO6 1JG United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from the Old Cartlodge Warrens Farm Great Tey Colchester Essex CO6 1JG United Kingdom on 4 May 2010 (1 page) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from the old cartlodge warrens farm great tey colchester essex CO6 1AJ united kingdom (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from the old cartlodge warrens farm great tey colchester essex CO6 1AJ united kingdom (1 page) |
14 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of debenture register (1 page) |
11 March 2008 | Incorporation (16 pages) |
11 March 2008 | Incorporation (16 pages) |