Clavering
Saffron Walden
CB11 4QP
Director Name | Mr Wishnu Wardhana |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 10 June 2016(8 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Ji Bangka Xi No 32-33 Kemang Jakarta Selatan 12730 |
Director Name | Mrs Wendy Tansley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Bridge Cottage The Druce Clavering Saffron Walden CB11 4QP |
Director Name | Mrs Wendy Tansley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Eton Avenue East Barnet Hertfordshire EN4 8TY |
Website | www.vip-chauffeurservices.com |
---|
Registered Address | Bridge Cottage The Druce Clavering Saffron Walden CB11 4QP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Clavering |
Ward | Clavering |
Built Up Area | Clavering |
Year | 2013 |
---|---|
Net Worth | -£5,253 |
Cash | £2,098 |
Current Liabilities | £8,986 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 6 days from now) |
5 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
29 October 2020 | Appointment of Mrs Wendy Tansley as a director on 16 October 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
4 June 2020 | Change of details for Mr Mark Peter Tansley as a person with significant control on 6 April 2016 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
28 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
30 April 2018 | Termination of appointment of Wendy Tansley as a director on 30 April 2018 (1 page) |
22 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
3 July 2017 | Notification of Mark Peter Tansley as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Mark Peter Tansley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Mark Peter Tansley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
8 May 2017 | Appointment of Mrs Wendy Tansley as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Wendy Tansley as a director on 8 May 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Appointment of Mr Wishnu Wardhana as a director on 10 June 2016 (2 pages) |
29 March 2017 | Appointment of Mr Wishnu Wardhana as a director on 10 June 2016 (2 pages) |
12 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mark Peter Tansley on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mark Peter Tansley on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mark Peter Tansley on 1 October 2009 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Company name changed tansley enterprises LIMITED\certificate issued on 03/02/09 (2 pages) |
31 January 2009 | Company name changed tansley enterprises LIMITED\certificate issued on 03/02/09 (2 pages) |
9 June 2008 | Incorporation (14 pages) |
9 June 2008 | Incorporation (14 pages) |