Springfield
Chelmsford
Essex
CM1 6GZ
Director Name | Mr Matthew Michael Chivers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 44 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Secretary Name | Mrs Amanda Jane Chivers |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Secretary Name | Mrs Amanda Jane Chivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Telephone | 01245 905055 |
---|---|
Telephone region | Chelmsford |
Registered Address | 44 Oak Lodge Tye Chelmsford Essex CM1 6GZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
501 at £1 | Amanda Chivers 50.10% Ordinary |
---|---|
499 at £1 | Matthew Chivers 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,578 |
Cash | £74 |
Current Liabilities | £38,218 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
17 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Matthew Michael Chivers on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Matthew Michael Chivers on 15 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 May 2010 | Director's details changed for Matthew Michael Chivers on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Amanda Jane Chivers on 24 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Amanda Jane Chivers on 24 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Matthew Michael Chivers on 24 April 2010 (2 pages) |
24 April 2009 | Incorporation (18 pages) |
24 April 2009 | Incorporation (18 pages) |