South Woodham Ferrers
Chelmsford
CM3 5NT
Secretary Name | Mrs Amanda Jayne Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pertwee Drive South Woodham Ferrers Chelmsford CM3 5NT |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Director Name | Mrs Gail Elizabeth Cooksey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stumbles Withersfield Road Great Wratting Haverhill Suffolk CB9 7HD |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Website | vts.ac.uk |
---|---|
Email address | [email protected] |
Registered Address | Suite 5 Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gail Elizabeth Cooksey & Amanda Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £499,619 |
Cash | £4,806 |
Current Liabilities | £105,187 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
26 October 2023 | Change of details for Mrs Amanda Jayne Holland as a person with significant control on 31 December 2018 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
26 April 2022 | Registered office address changed from Suites 5 & 6 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex SS0 9HR to Suite 5 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 26 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
17 January 2022 | Termination of appointment of Gail Elizabeth Cooksey as a director on 31 December 2021 (1 page) |
12 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
10 April 2019 | Cessation of Gail Elizabeth Cooksey as a person with significant control on 11 January 2019 (1 page) |
10 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
26 March 2019 | Purchase of own shares. (3 pages) |
26 March 2019 | Resolutions
|
26 March 2019 | Cancellation of shares. Statement of capital on 10 January 2019
|
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
7 April 2017 | Director's details changed for Gail Elizabeth Cooksey on 25 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
7 April 2017 | Director's details changed for Gail Elizabeth Cooksey on 25 March 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 April 2016 | Director's details changed for Gail Elizabeth Cooksey on 1 December 2015 (2 pages) |
13 April 2016 | Director's details changed for Gail Elizabeth Cooksey on 1 December 2015 (2 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (2 pages) |
21 February 2011 | Director's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (2 pages) |
21 February 2011 | Secretary's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (1 page) |
21 February 2011 | Secretary's details changed for Ms Amanda Jayne Dawes on 30 May 2010 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Gail Elizabeth Cooksey on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gail Elizabeth Cooksey on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Ms Amanda Jayne Dawes on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Ms Amanda Jayne Dawes on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gail Elizabeth Cooksey on 6 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Ms Amanda Jayne Dawes on 6 April 2010 (2 pages) |
8 July 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
8 July 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
21 April 2009 | Director and secretary appointed amanda jayne dawes (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page) |
21 April 2009 | Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 April 2009 | Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 April 2009 | Director appointed gail elizabeth cooksey (2 pages) |
21 April 2009 | Director and secretary appointed amanda jayne dawes (2 pages) |
21 April 2009 | Director appointed gail elizabeth cooksey (2 pages) |
14 April 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
14 April 2009 | Appointment terminated director john o'donnell (1 page) |
14 April 2009 | Appointment terminated director john o'donnell (1 page) |
6 April 2009 | Incorporation (18 pages) |
6 April 2009 | Incorporation (18 pages) |