Southend-On-Sea
SS2 5LX
Director Name | Mrs Tara Louise Foreman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Overmead Drive South Woodham Ferrers Essex CM3 5SW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | molyandtantalum.com |
---|---|
Email address | [email protected] |
Telephone | 01268 906591 |
Telephone region | Basildon |
Registered Address | Unit 2 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £93,541 |
Cash | £69,222 |
Current Liabilities | £81,804 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
28 February 2011 | Delivered on: 4 March 2011 Persons entitled: Nicholas Anthony Dunster & Joyce May Dunster (Trading as Gemini Services) Classification: Rent deposit deed Secured details: £2,250.00 due or to become due from the company to the chargee. Particulars: £2,250.00. Outstanding |
---|
15 August 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
1 August 2023 | Director's details changed for Mrs Tara Louise Foreman on 30 June 2023 (2 pages) |
1 August 2023 | Director's details changed for Mr Stuart Cambell Alexander on 30 June 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
29 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
29 August 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
29 August 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 July 2016 | Registered office address changed from Unit 4 Oban Court Hurricane Way Wickford Essex SS11 8YB to Unit 2 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Unit 4 Oban Court Hurricane Way Wickford Essex SS11 8YB to Unit 2 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 22 July 2016 (1 page) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 October 2014 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 October 2014 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 August 2013 | Registered office address changed from Unit 2 Orwell Court, Hurricane Way Wickford Essex SS11 8YJ England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Unit 2 Orwell Court, Hurricane Way Wickford Essex SS11 8YJ England on 19 August 2013 (1 page) |
31 July 2013 | Director's details changed for Mr. Stuart Cambell Alexander on 1 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr. Stuart Cambell Alexander on 1 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr. Stuart Cambell Alexander on 1 July 2013 (2 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Registered office address changed from Gazelle House Old Wickford Road South Woodham Ferrers CM3 5QT Uk on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Gazelle House Old Wickford Road South Woodham Ferrers CM3 5QT Uk on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Gazelle House Old Wickford Road South Woodham Ferrers CM3 5QT Uk on 7 April 2011 (1 page) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Director's details changed for Mrs Tara Louise Foreman on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mrs Tara Louise Foreman on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mrs Tara Louise Foreman on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr. Stuart Cambell Alexander on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr. Stuart Cambell Alexander on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr. Stuart Cambell Alexander on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 June 2008 | Director appointed mr. Stuart cambell alexander (1 page) |
17 June 2008 | Director appointed mrs tara louise foreman (1 page) |
17 June 2008 | Director appointed mr. Stuart cambell alexander (1 page) |
17 June 2008 | Director appointed mrs tara louise foreman (1 page) |
16 June 2008 | Ad 09/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
16 June 2008 | Ad 09/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
9 June 2008 | Incorporation (13 pages) |
9 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
9 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
9 June 2008 | Incorporation (13 pages) |