Mulbarton
Norwich
Norfolk
NR14 8AL
Secretary Name | Jane Metcalfe |
---|---|
Status | Current |
Appointed | 31 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Owens Court 293 Lower Richmond Road Richmond London TW9 4NG |
Director Name | Mrs Dale Rose Ball |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Marosa The Rosery Mulbarton Norwich Norfolk NR14 8AL |
Director Name | Mr Ivan Malcolm Ball |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 55b Eastgate Street North Elmham Dereham Norfolk NR20 5HE |
Secretary Name | Mr Ivan Malcolm Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 55b Eastgate Street North Elmham Dereham Norfolk NR20 5HE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | 3000limited.bigcartel.com/ |
---|
Registered Address | 18 South Street Manningtree CO11 1BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Manningtree |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Manningtree |
Address Matches | 6 other UK companies use this postal address |
5 at £1 | Martin Ball 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168 |
Cash | £10,965 |
Current Liabilities | £23,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
31 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
23 August 2019 | Registered office address changed from 3rd Floor 20 Bedford Street London WC2E 9HP to C/O Creative Juice 3.24 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 23 August 2019 (1 page) |
18 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 25 March 2014 Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 March 2014 Statement of capital on 2014-04-25
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Amended accounts made up to 31 March 2011 (5 pages) |
3 January 2013 | Amended accounts made up to 31 March 2011 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Company name changed martin ball LTD\certificate issued on 10/09/12
|
10 September 2012 | Company name changed martin ball LTD\certificate issued on 10/09/12
|
10 September 2012 | Change of name notice (2 pages) |
6 September 2012 | Appointment of Jane Metcalfe as a secretary (2 pages) |
6 September 2012 | Registered office address changed from Marosa the Rosery Mulbarton Norwich NR14 8AL Uk on 6 September 2012 (1 page) |
6 September 2012 | Appointment of Jane Metcalfe as a secretary (2 pages) |
6 September 2012 | Registered office address changed from Marosa the Rosery Mulbarton Norwich NR14 8AL Uk on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Marosa the Rosery Mulbarton Norwich NR14 8AL Uk on 6 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Dale Ball as a director (1 page) |
5 September 2012 | Termination of appointment of Dale Ball as a director (1 page) |
31 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Director's details changed for Mr Martin Ivan Ball on 21 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Director's details changed for Mr Martin Ivan Ball on 21 March 2011 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 October 2010 | Termination of appointment of Ivan Ball as a secretary (1 page) |
6 October 2010 | Termination of appointment of Ivan Ball as a director (1 page) |
6 October 2010 | Termination of appointment of Ivan Ball as a secretary (1 page) |
6 October 2010 | Termination of appointment of Ivan Ball as a director (1 page) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
18 April 2010 | Director's details changed for Mr Martin Ivan Ball on 25 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Mr Ivan Malcolm Ball on 25 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Mrs Dale Rose Ball on 25 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Mr Martin Ivan Ball on 25 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Mrs Dale Rose Ball on 25 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Mr Ivan Malcolm Ball on 25 March 2010 (2 pages) |
2 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
12 April 2008 | Ad 25/03/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages) |
12 April 2008 | Ad 25/03/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages) |
8 April 2008 | Director appointed mr martin ivan ball (1 page) |
8 April 2008 | Director appointed mr martin ivan ball (1 page) |
7 April 2008 | Secretary appointed mr ivan malcolm ball (1 page) |
7 April 2008 | Director appointed mrs dale rose ball (1 page) |
7 April 2008 | Director appointed mr ivan malcolm ball (1 page) |
7 April 2008 | Secretary appointed mr ivan malcolm ball (1 page) |
7 April 2008 | Director appointed mr ivan malcolm ball (1 page) |
7 April 2008 | Director appointed mrs dale rose ball (1 page) |
25 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
25 March 2008 | Incorporation (13 pages) |
25 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
25 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
25 March 2008 | Incorporation (13 pages) |
25 March 2008 | Appointment terminated director duport director LIMITED (1 page) |