High Ongar
Essex
CM5 9NL
Director Name | Mr John Charles Parker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Nash Hall The Street High Ongar Essex CM5 9NL |
Secretary Name | Mr John Terry Barford |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rodney Road Ongar Essex CM5 9HN |
Director Name | Mr Luke David Sheppard |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Nash Hall The Street High Ongar Essex CM5 9NL |
Director Name | Soren Engel |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Dragerupvej 34 Holbak 4300 Denmark |
Director Name | Mr Michael Barry Barford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF |
Website | stackpole-europe.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 6 Nash Hall The Street High Ongar Essex CM5 9NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £26,777 |
Cash | £3,147 |
Current Liabilities | £16,542 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
20 October 2010 | Delivered on: 23 October 2010 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
10 July 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
9 July 2021 | Director's details changed for Mr John Charles Parker on 9 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
9 July 2021 | Change of details for Vtm Aventura Limited as a person with significant control on 9 July 2021 (2 pages) |
9 July 2021 | Director's details changed for Mr John Terry Barford on 9 July 2021 (2 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
16 June 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
15 June 2020 | Registered office address changed from Irvin House Icknield Way Letchworth Garden City Hertfordshire SG6 1EF to Unit 6 Nash Hall the Street High Ongar Essex CM5 9NL on 15 June 2020 (1 page) |
27 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
21 March 2018 | Appointment of Mr Luke David Sheppard as a director on 21 March 2018 (2 pages) |
23 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 March 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
26 March 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 November 2013 | Termination of appointment of Michael Barford as a director (1 page) |
8 November 2013 | Termination of appointment of Michael Barford as a director (1 page) |
30 July 2013 | Second filing of AP01 previously delivered to Companies House
|
30 July 2013 | Second filing of AP01 previously delivered to Companies House
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 August 2012 | Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Registered office address changed from 16 Knap Close Letchworth Garden City Hertfordshire SG6 1AQ on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 August 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
11 August 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Amended accounts made up to 31 August 2009 (6 pages) |
15 June 2011 | Amended accounts made up to 31 August 2009 (6 pages) |
15 April 2011 | Appointment of Mr Michael Barry Barford as a director
|
15 April 2011 | Appointment of Mr Michael Barry Barford as a director
|
26 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
31 August 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
19 August 2010 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH on 19 August 2010 (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
3 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
2 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
11 March 2009 | Appointment terminated director soren engel (1 page) |
11 March 2009 | Appointment terminated director soren engel (1 page) |
27 August 2008 | Incorporation (7 pages) |
27 August 2008 | Incorporation (7 pages) |