Lower Hatfield Road
Hertford
SG13 8LF
Director Name | Mr Daniel George Manuell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 191 Altham Grove Harlow Essex CM20 2PW |
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 3 King Street, Castle Hedingham Halstead Essex CO9 3ER |
Telephone | 01992 534910 |
---|---|
Telephone region | Lea Valley |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gary Manuell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,064 |
Current Liabilities | £19,533 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
---|---|
13 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
16 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
18 October 2019 | Register inspection address has been changed from Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER United Kingdom to Unit 3B South Waterhall Farm Lower Hatfield Road Hertford SG13 8LF (1 page) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 November 2017 | Director's details changed for Mr Gary Paul Manuell on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 November 2017 | Director's details changed for Mr Gary Paul Manuell on 10 November 2017 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page) |
24 August 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page) |
9 June 2016 | Registered office address changed from Suite a, 3, King Street Castle Hedingham Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Suite a, 3, King Street Castle Hedingham Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
15 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
25 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 January 2013 | Appointment of Mr Gary Paul Manuell as a director (2 pages) |
23 January 2013 | Termination of appointment of Daniel Manuell as a director (1 page) |
23 January 2013 | Termination of appointment of Daniel Manuell as a director (1 page) |
23 January 2013 | Appointment of Mr Gary Paul Manuell as a director (2 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Daniel George Manuell on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Daniel George Manuell on 12 January 2010 (2 pages) |
29 July 2009 | Secretary appointed mr kelvin george butcher (1 page) |
29 July 2009 | Secretary appointed mr kelvin george butcher (1 page) |
22 December 2008 | Incorporation (11 pages) |
22 December 2008 | Incorporation (11 pages) |