Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director Name | Ms Emma Louise Reynolds |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | Mrs Kerry Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Partner In Nursery |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Tabrums South Woodham Ferrers Chelmsford Essex CM3 5QJ |
Registered Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Emma Louise Reynolds 50.00% Ordinary |
---|---|
50 at £1 | Kerry Lowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £506 |
Cash | £18,017 |
Current Liabilities | £21,452 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
20 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
29 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
27 March 2019 | Director's details changed for Mrs Kerry Lowe on 1 January 2019 (2 pages) |
27 March 2019 | Director's details changed for Mrs Emma Louise Reynolds on 1 January 2019 (2 pages) |
27 March 2019 | Termination of appointment of Kerry Lowe as a secretary on 27 March 2019 (1 page) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
30 November 2018 | Registered office address changed from 14-18 Heralds Way Southwoodham Ferrers Essex CM3 5TQ to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 30 November 2018 (1 page) |
8 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 June 2014 | Statement of capital following an allotment of shares on 28 May 2013
|
24 June 2014 | Statement of capital following an allotment of shares on 28 May 2013
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 September 2013 | Registered office address changed from Warren Lodge Park Farm St Osyth Essex CO16 8HG on 3 September 2013 (4 pages) |
3 September 2013 | Registered office address changed from Warren Lodge Park Farm St Osyth Essex CO16 8HG on 3 September 2013 (4 pages) |
3 September 2013 | Registered office address changed from Warren Lodge Park Farm St Osyth Essex CO16 8HG on 3 September 2013 (4 pages) |
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
1 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Kerry Lowe on 27 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Kerry Lowe on 27 May 2010 (2 pages) |
14 July 2009 | Director and secretary appointed kerry lowe (2 pages) |
14 July 2009 | Director appointed emma reynolds (2 pages) |
14 July 2009 | Director and secretary appointed kerry lowe (2 pages) |
14 July 2009 | Director appointed emma reynolds (2 pages) |
13 July 2009 | Appointment terminated director andrew davis (1 page) |
13 July 2009 | Company name changed skallywags nursery chelmsford LIMITED\certificate issued on 15/07/09 (2 pages) |
13 July 2009 | Appointment terminated director andrew davis (1 page) |
13 July 2009 | Company name changed skallywags nursery chelmsford LIMITED\certificate issued on 15/07/09 (2 pages) |
27 May 2009 | Incorporation (17 pages) |
27 May 2009 | Incorporation (17 pages) |