Chelmsford Road
Dunmow
CM6 1XJ
Director Name | Ryan James Derek Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Flitch Industrial Estate Chelmsford Road Dunmow CM6 1XJ |
Director Name | Ms Kaisha Smith |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warners New Street Gt Dunmow Essex CM6 1BT |
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 3 King Street, Castle Hedingham Halstead Essex CO9 3ER |
Website | breezeofficesolutions.co.uk |
---|---|
Telephone | 01371 859888 |
Telephone region | Great Dunmow |
Registered Address | Unit 3 Flitch Industrial Estate Chelmsford Road Dunmow CM6 1XJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Murray Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,847 |
Current Liabilities | £74,395 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
24 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 February 2019 | Appointment of Ryan James Derek Smith as a director on 19 February 2019 (2 pages) |
25 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
4 May 2018 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG England to Unit 3 Flitch Industrial Estate Chelmsford Road Dunmow CM6 1XJ on 4 May 2018 (1 page) |
11 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
29 July 2016 | Termination of appointment of Kaisha Smith as a director on 26 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Murray James Smith as a director on 26 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 1 April 2016 (1 page) |
29 July 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 1 April 2016 (1 page) |
29 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Appointment of Mr Murray James Smith as a director on 26 July 2016 (2 pages) |
29 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Termination of appointment of Kaisha Smith as a director on 26 July 2016 (1 page) |
9 June 2016 | Registered office address changed from Suite a, 3, King Street Castle Hedingham Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Suite a, 3, King Street Castle Hedingham Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page) |
22 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
22 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
5 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Kaisha Smith on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Kaisha Smith on 9 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Kaisha Smith on 9 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Secretary appointed mr kelvin george butcher (1 page) |
24 July 2009 | Secretary appointed mr kelvin george butcher (1 page) |
9 June 2009 | Incorporation (11 pages) |
9 June 2009 | Incorporation (11 pages) |