Wickford
Essex
SS12 0HD
Director Name | Miss Madeline Dana Spencer |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Secretary Name | Trent Nominees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Beki Louise Spencer 50.00% Ordinary |
---|---|
1 at £1 | Lee Spencer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,017 |
Cash | £14,590 |
Current Liabilities | £72,838 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 February 2023 | Termination of appointment of Trent Nominees Ltd as a secretary on 8 February 2023 (1 page) |
8 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
24 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2023 | Change of share class name or designation (2 pages) |
20 January 2023 | Resolutions
|
20 January 2023 | Memorandum and Articles of Association (9 pages) |
20 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2023 | Statement of company's objects (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 February 2021 | Change of details for Miss Madeline Dana Spencer as a person with significant control on 7 February 2020 (2 pages) |
11 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
11 February 2021 | Director's details changed for Miss Madeline Dana Spencer on 7 February 2020 (2 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 August 2020 | Director's details changed for Mr Lee Spencer on 10 May 2020 (2 pages) |
26 August 2020 | Change of details for Mr Lee Spencer as a person with significant control on 10 May 2020 (2 pages) |
26 August 2020 | Director's details changed for Miss Madeline Dana Spencer on 10 May 2020 (2 pages) |
26 August 2020 | Change of details for Miss Madeline Dana Spencer as a person with significant control on 10 May 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 December 2018 | Appointment of Miss Madeline Dana Spencer as a director on 1 April 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
15 February 2018 | Notification of Madeline Dana Spencer as a person with significant control on 1 April 2017 (2 pages) |
14 February 2018 | Cessation of Beki Louise Spencer as a person with significant control on 1 April 2017 (1 page) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
9 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Mr Lee Spencer on 30 November 2011 (2 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Mr Lee Spencer on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Lee Spencer on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Lee Spencer on 30 November 2011 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Mr Lee Spencer on 6 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Lee Spencer on 6 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Lee Spencer on 6 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Secretary's details changed for Trent Nominees Ltd on 6 February 2010 (1 page) |
12 February 2010 | Director's details changed for Lee Spencer on 6 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Trent Nominees Ltd on 6 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for Trent Nominees Ltd on 6 February 2010 (1 page) |
12 February 2010 | Director's details changed for Lee Spencer on 6 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lee Spencer on 6 February 2010 (2 pages) |
6 February 2009 | Incorporation (19 pages) |
6 February 2009 | Incorporation (19 pages) |