Thornwood
Epping
Essex
CM16 6TZ
Director Name | Mr Glenn Oatham |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Scott Appleton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(12 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Simon Piers Cremer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(12 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Director Name | Mr Robert George Oatham |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mount Lodge Chase Great Totham Maldon Essex CM9 8DU |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Gary Oatham 33.33% Ordinary |
---|---|
40 at £1 | Glenn Oatham 33.33% Ordinary |
40 at £1 | Robert George Oatham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,662 |
Cash | £250 |
Current Liabilities | £30,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
29 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Resolutions
|
8 April 2021 | Director's details changed for Mr Glenn Oatham on 8 April 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
29 March 2021 | Director's details changed for Mr Scott Appleton on 29 March 2021 (2 pages) |
29 March 2021 | Change of details for Mr Scott Appleton as a person with significant control on 29 March 2021 (2 pages) |
23 March 2021 | Notification of Simon Piers Cremer as a person with significant control on 23 March 2021 (2 pages) |
23 March 2021 | Notification of Gary Oatham as a person with significant control on 23 March 2021 (2 pages) |
23 March 2021 | Appointment of Mr Simon Piers Cremer as a director on 23 March 2021 (2 pages) |
23 March 2021 | Appointment of Mr Scott Appleton as a director on 23 March 2021 (2 pages) |
23 March 2021 | Notification of Scott Appleton as a person with significant control on 23 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Robert George Oatham as a director on 15 March 2021 (1 page) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Director's details changed for Mr Gary Oatham on 3 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Gary Oatham on 3 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Gary Oatham on 3 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
5 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
3 March 2009 | Incorporation (17 pages) |
3 March 2009 | Incorporation (17 pages) |