Wix
Manningtree
Essex
CO11 2RJ
Secretary Name | Mrs Lesleyjayne Stonard |
---|---|
Status | Current |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Lipstone Cansey Lane Wix Manningtree Essex CO11 2RJ |
Director Name | Mrs Lesley Jayne Stonard |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 38 Mayfly Way Ardleigh Colchester CO7 7WX |
Website | www.3dfittings.com |
---|---|
Telephone | 01206 322812 |
Telephone region | Colchester |
Registered Address | 38 Mayfly Way Ardleigh Colchester CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Alan Derek Stonard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £5,788 |
Current Liabilities | £129,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
27 June 2011 | Delivered on: 30 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 see image for full details. Outstanding |
---|---|
14 May 2008 | Delivered on: 20 May 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
26 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
21 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 July 2022 | Appointment of Mrs Lesley Jayne Stonard as a director on 1 April 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 February 2020 | Satisfaction of charge 2 in full (1 page) |
27 February 2020 | Satisfaction of charge 1 in full (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Alan Derek Stonard on 17 July 2014 (2 pages) |
10 April 2015 | Secretary's details changed for Mrs Lesleyjayne Stonard on 17 July 2014 (1 page) |
10 April 2015 | Director's details changed for Mr Alan Derek Stonard on 17 July 2014 (2 pages) |
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for Mrs Lesleyjayne Stonard on 17 July 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Director's details changed for Mr Alan Derek Stonard on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Alan Derek Stonard on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Alan Derek Stonard on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 73 dunthorne road colchester CO4 0HZ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 73 dunthorne road colchester CO4 0HZ (1 page) |
14 March 2008 | Incorporation (6 pages) |
14 March 2008 | Incorporation (6 pages) |