Chelmsford
Essex
CM2 0AW
Secretary Name | Mrs Sarah Georgina Marsh |
---|---|
Status | Current |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Kevin Roderick Marsh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(7 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Terry Kevin Marsh 50.00% Ordinary A |
---|---|
50 at £1 | Kevin Marsh 25.00% Ordinary B |
50 at £1 | Margaret Marsh 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £57,104 |
Cash | £52,027 |
Current Liabilities | £204,025 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 4 weeks from now) |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
12 January 2022 | Director's details changed for Mr Kevin Roderick Marsh on 12 January 2022 (2 pages) |
12 January 2022 | Change of details for Mr Kevin Roderick Marsh as a person with significant control on 12 January 2022 (2 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 June 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
22 January 2018 | Director's details changed for Mr Kevin Roderick Marsh on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Terry Kevin Marsh on 22 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Mrs Sarah Georgina Marsh on 18 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 December 2017 | Registered office address changed from Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD to 146 New London Road Chelmsford Essex CM2 0AW on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD to 146 New London Road Chelmsford Essex CM2 0AW on 11 December 2017 (1 page) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 June 2016 | Appointment of Mr Kevin Roderick Marsh as a director on 19 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Appointment of Mr Kevin Roderick Marsh as a director on 19 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 October 2015 | Director's details changed for Mr Terry Kevin Marsh on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Terry Kevin Marsh on 27 October 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 December 2014 | Registration of charge 069059870001, created on 17 December 2014 (8 pages) |
19 December 2014 | Registration of charge 069059870001, created on 17 December 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 October 2014 | Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH to Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH to Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH to Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 9 October 2014 (1 page) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Terry Kevin Marsh on 20 September 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Mrs Sarah Georgina Marsh on 20 September 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Mrs Sarah Georgina Marsh on 20 September 2012 (2 pages) |
22 April 2013 | Director's details changed for Mr Terry Kevin Marsh on 20 September 2012 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 20 August 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Terry Kevin Marsh on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Terry Kevin Marsh on 14 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Sarah Georgina Marsh on 14 May 2010 (1 page) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Sarah Georgina Marsh on 14 May 2010 (1 page) |
5 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
5 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
14 May 2009 | Incorporation (18 pages) |
14 May 2009 | Incorporation (18 pages) |