Tolleshunt D'Arcy
Maldon
CM9 8ES
Director Name | Mr Mark Lee Lambert |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1, High Hall Oxley Hill Tolleshunt D'Arcy Maldon CM9 8ES |
Director Name | Mr Graham Patrick Prior |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1, High Hall Oxley Hill Tolleshunt D'Arcy Maldon CM9 8ES |
Director Name | Mr Leighton Oxley-Crisp |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(14 years, 8 months after company formation) |
Appointment Duration | 4 weeks |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, High Hall Oxley Hill Tolleshunt D'Arcy Maldon CM9 8ES |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Unit 1, High Hall Oxley Hill Tolleshunt D'Arcy Maldon CM9 8ES |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt D'Arcy |
Ward | Tolleshunt D'Arcy |
1 at £1 | Nigel Popper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,237 |
Cash | £97,148 |
Current Liabilities | £418,102 |
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 | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
19 September 2023 | Registered office address changed from C/O Whittles 15 High Street West Mersea Colchester CO5 8QA England to Unit 1, High Hall Oxley Hill Tolleshunt D'arcy Maldon CM9 8ES on 19 September 2023 (1 page) |
---|---|
16 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
14 June 2023 | Director's details changed for Mr Nigel Popper on 30 June 2022 (2 pages) |
14 June 2023 | Change of details for Mr Nigel Popper as a person with significant control on 30 June 2022 (2 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
14 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 January 2019 | Appointment of Mr Graham Patrick Prior as a director on 8 January 2019 (2 pages) |
13 January 2019 | Appointment of Mr Mark Lee Lambert as a director on 8 January 2019 (2 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 5 July 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
9 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Nigel Popper on 15 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Nigel Popper on 15 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
23 June 2009 | Director appointed nigel popper (2 pages) |
23 June 2009 | Director appointed nigel popper (2 pages) |
22 June 2009 | Appointment terminated director andrew davis (1 page) |
22 June 2009 | Appointment terminated director andrew davis (1 page) |
15 June 2009 | Incorporation (17 pages) |
15 June 2009 | Incorporation (17 pages) |