Newhall
Harlow
CM17 9NU
Director Name | Mrs Kim Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 May 2011(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Alexandra Road Newhall Harlow CM17 9NU |
Director Name | Brian Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alexandra Road Newhall Harlow CM17 9NU |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Home Improvement Installer |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Website | homeglazingrepairservice.co.uk |
---|
Registered Address | 18 Alexandra Road Newhall Harlow CM17 9NU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Brian Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,143 |
Cash | £32 |
Current Liabilities | £68,144 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
24 March 2023 | Micro company accounts made up to 28 February 2023 (8 pages) |
---|---|
17 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
5 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 May 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
23 January 2021 | Appointment of Brian Smith as a director on 1 January 2020 (2 pages) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 June 2019 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 18 Alexandra Road Newhall Harlow CM17 9NU on 27 June 2019 (1 page) |
11 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
30 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Termination of appointment of Brian Smith as a director (1 page) |
5 March 2012 | Termination of appointment of Brian Smith as a director (1 page) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 May 2011 | Appointment of Mrs Kim Smith as a director (2 pages) |
11 May 2011 | Appointment of Mrs Kim Smith as a director (2 pages) |
14 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
17 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
28 April 2010 | Director's details changed for Brian Smith on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Kim Smith on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Brian Smith on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Kim Smith on 1 October 2009 (1 page) |
28 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Brian Smith on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Kim Smith on 1 October 2009 (1 page) |
12 April 2010 | Registered office address changed from 79 Ryecroft Harlow CM19 4BQ Uk on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 79 Ryecroft Harlow CM19 4BQ Uk on 12 April 2010 (2 pages) |
23 February 2009 | Incorporation (13 pages) |
23 February 2009 | Incorporation (13 pages) |