Clacton-On-Sea
Essex
CO15 4ET
Secretary Name | Kerron Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sheriffs Way Clacton-On-Sea Essex CO15 4ET |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.signsmadeeasy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 427350 |
Telephone region | Clacton-on-Sea |
Registered Address | 1 Faraday Close Clacton-On-Sea CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Year | 2013 |
---|---|
Net Worth | £30,698 |
Cash | £20,569 |
Current Liabilities | £38,101 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
3 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
14 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
20 October 2021 | Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to 1 Faraday Close Clacton-on-Sea CO15 4TR on 20 October 2021 (1 page) |
1 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
16 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
4 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
12 February 2019 | Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 February 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
21 February 2018 | Director's details changed for Kerron Hughes on 21 February 2018 (2 pages) |
21 February 2018 | Change of details for Kerron Hughes as a person with significant control on 21 February 2018 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 June 2015 | Director's details changed for Kerron Hughes on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Kerron Hughes on 16 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Secretary's details changed for Kerron Hughes on 16 June 2015 (1 page) |
16 June 2015 | Secretary's details changed for Kerron Hughes on 16 June 2015 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 July 2013 | Registered office address changed from 1 Faraday Close Gorse Lane Ind. Estate Clacton-on-Sea Essex CO15 4TR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Kerron Hughes on 16 June 2013 (2 pages) |
9 July 2013 | Registered office address changed from 1 Faraday Close Gorse Lane Ind. Estate Clacton-on-Sea Essex CO15 4TR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Secretary's details changed for Kerron Hughes on 16 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Registered office address changed from 1 Faraday Close Gorse Lane Ind. Estate Clacton-on-Sea Essex CO15 4TR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Kerron Hughes on 16 June 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Kerron Hughes on 16 June 2013 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Secretary's details changed for Kerron Hughes on 16 June 2010 (1 page) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Kerron Hughes on 16 June 2010 (1 page) |
12 July 2010 | Director's details changed for Kerron Hughes on 16 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Kerron Hughes on 16 June 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
5 July 2008 | Company name changed kh signs LIMITED\certificate issued on 08/07/08 (2 pages) |
5 July 2008 | Company name changed kh signs LIMITED\certificate issued on 08/07/08 (2 pages) |
17 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
16 June 2008 | Incorporation (17 pages) |
16 June 2008 | Incorporation (17 pages) |