Sudbury
Suffolk
CO10 2AA
Director Name | Mr Peter French |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Louis Wilkes |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(3 days after company formation) |
Appointment Duration | 4 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Noos Lodge School Road Thurston Bury St. Edmunds Suffolk IP31 3SY |
Director Name | Mrs Evelyn Joyce Wilkes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(3 days after company formation) |
Appointment Duration | 4 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Evelyn Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(3 days after company formation) |
Appointment Duration | 4 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
5 at £0.1 | Kevin French 50.00% Ordinary |
---|---|
5 at £0.1 | Peter French 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,065 |
Cash | £85,971 |
Current Liabilities | £230,128 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
25 February 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 July 2015 | Delivered on: 8 July 2015 Satisfied on: 10 December 2015 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: Debenture. All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details. Fully Satisfied |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 March 2016 | Registration of charge 069209310002, created on 25 February 2016 (18 pages) |
10 December 2015 | Satisfaction of charge 069209310001 in full (1 page) |
8 July 2015 | Registration of charge 069209310001, created on 8 July 2015 (19 pages) |
8 July 2015 | Registration of charge 069209310001, created on 8 July 2015 (19 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 July 2013 | Appointment of Mr Kevin French as a director (2 pages) |
2 July 2013 | Termination of appointment of Louis Wilkes as a director (1 page) |
2 July 2013 | Termination of appointment of Evelyn Wilkes as a director (1 page) |
2 July 2013 | Appointment of Mr Peter French as a director (2 pages) |
2 July 2013 | Termination of appointment of Evelyn Wilkes as a secretary (1 page) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Secretary's details changed for Evelyn Wilkes on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Evelyn Wilkes on 4 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Evelyn Wilkes on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Evelyn Wilkes on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Evelyn Wilkes on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Evelyn Wilkes on 4 June 2013 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 June 2010 | Director's details changed for Evelyn Wilkes on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Louis Wilkes on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Evelyn Wilkes on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Louis Wilkes on 1 October 2009 (2 pages) |
11 July 2009 | Director and secretary appointed evelyn wilkes (2 pages) |
11 July 2009 | Director appointed louis wilkes (2 pages) |
11 July 2009 | Ad 05/06/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
6 June 2009 | Appointment terminated director barbara kahan (1 page) |
2 June 2009 | Incorporation (12 pages) |