Hullbridge
Essex
SS5 6QB
Director Name | Mrs Jane Gatrell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 10 Kingsmans Farm Road Hullbridge Essex SS5 6QB |
Secretary Name | Mrs Jane Gatrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 10 Kingsmans Farm Road Hullbridge Essex SS5 6QB |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Telephone | 08706093517 |
---|---|
Telephone region | Unknown |
Registered Address | 10 Kingsmans Farm Road Hullbridge Hockley SS5 6QB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hullbridge |
Ward | Hullbridge |
3 at £1 | Jane Rawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,851 |
Cash | £34,680 |
Current Liabilities | £36,357 |
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 | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
24 May 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
18 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
25 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
29 December 2018 | Registered office address changed from 30 Binley Road Coventry CV3 1JA to 10 Kingsmans Farm Road Hullbridge Hockley SS5 6QB on 29 December 2018 (1 page) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Secretary's details changed for Miss Jane Rawson on 28 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for Miss Jane Rawson on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Miss Jane Rawson on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Miss Jane Rawson on 28 July 2015 (2 pages) |
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 March 2011 | Registered office address changed from 10 Kingsmans Farm Road Hullbridge Hockley Essex SS5 6QB on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 10 Kingsmans Farm Road Hullbridge Hockley Essex SS5 6QB on 15 March 2011 (1 page) |
20 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
20 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mark Stephen Gatrell on 21 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mark Stephen Gatrell on 21 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Jane Rawson on 21 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Jane Rawson on 21 April 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
9 May 2008 | Ad 21/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
9 May 2008 | Ad 21/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
24 April 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
24 April 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
24 April 2008 | Director and secretary appointed jane rawson (2 pages) |
24 April 2008 | Director and secretary appointed jane rawson (2 pages) |
24 April 2008 | Director appointed mark stephen gatrell (2 pages) |
24 April 2008 | Director appointed mark stephen gatrell (2 pages) |
24 April 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
24 April 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
21 April 2008 | Incorporation (14 pages) |
21 April 2008 | Incorporation (14 pages) |