Bradfield
Manningtree
Essex
CO11 2XD
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | www.usbflash.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2300395 |
Telephone region | Unknown |
Registered Address | Heathfields Heath Road Bradfield Manningtree CO11 2XD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Bradfield |
Ward | Bradfield, Wrabness and Wix |
Built Up Area | Bradfield Heath |
Year | 2014 |
---|---|
Net Worth | £80,892 |
Cash | £90,618 |
Current Liabilities | £136,342 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
12 February 2024 | Confirmation statement made on 11 February 2024 with updates (4 pages) |
---|---|
1 February 2024 | Change of details for Mr Matthew Money as a person with significant control on 9 March 2023 (2 pages) |
31 January 2024 | Change of details for Mr Matthew Money as a person with significant control on 9 March 2023 (2 pages) |
31 January 2024 | Director's details changed for Mr Matthew Money on 9 March 2023 (2 pages) |
31 January 2024 | Director's details changed for Mr Matthew Money on 9 March 2023 (2 pages) |
28 April 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
22 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
20 May 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
2 August 2021 | Registered office address changed from Ground Floor "Splinters" Heath Road Bradfield Essex CO11 2UZ to Heathfields Heath Road Bradfield Manningtree CO11 2XD on 2 August 2021 (1 page) |
27 May 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
22 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
28 April 2020 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
18 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
22 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 March 2011 | Register(s) moved to registered office address (1 page) |
7 March 2011 | Register(s) moved to registered office address (1 page) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
20 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 March 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Register inspection address has been changed (1 page) |
6 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Matthew Money on 6 March 2010 (2 pages) |
6 March 2010 | Register inspection address has been changed (1 page) |
6 March 2010 | Director's details changed for Matthew Money on 6 March 2010 (2 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Director's details changed for Matthew Money on 6 March 2010 (2 pages) |
26 February 2009 | Director appointed matthew money (2 pages) |
26 February 2009 | Director appointed matthew money (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 25 riversdale road west kirby wirral merseyside CH48 4EY united kingdom (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 25 riversdale road west kirby wirral merseyside CH48 4EY united kingdom (1 page) |
20 February 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
20 February 2009 | Incorporation (13 pages) |
20 February 2009 | Incorporation (13 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
20 February 2009 | Appointment terminated director elizabeth davies (1 page) |
20 February 2009 | Appointment terminated director elizabeth davies (1 page) |