Company NameWords By Sarah Mac Limited
DirectorsSarah Louise McInerney and Kevin John Everitt
Company StatusActive
Company Number06999527
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Louise McInerney
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Kevin John Everitt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(9 years, 7 months after company formation)
Appointment Duration5 years
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewordsbysarahmac.co.uk
Email address[email protected]
Telephone07 768842947
Telephone regionMobile

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sarah Mcinerney
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,281
Cash£10,301
Current Liabilities£17,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

9 September 2020Director's details changed for Sarah Louise Mcinerney on 9 September 2020 (2 pages)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 April 2019Appointment of Mr Kevin John Everitt as a director on 12 April 2019 (2 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
11 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
23 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
28 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Sarah Louise Mcinerney on 1 June 2011 (2 pages)
25 May 2012Director's details changed for Sarah Louise Mcinerney on 1 June 2011 (2 pages)
25 May 2012Director's details changed for Sarah Louise Mcinerney on 1 June 2011 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Registered office address changed from C/O Taxassist Accountants 53 Gobions Avenue Chase Cross Romford Essex RM5 3SS United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from C/O Taxassist Accountants 53 Gobions Avenue Chase Cross Romford Essex RM5 3SS United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from C/O Taxassist Accountants 53 Gobions Avenue Chase Cross Romford Essex RM5 3SS United Kingdom on 6 December 2011 (1 page)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Registered office address changed from 21 Joyners Close Dagenham Essex RM9 5AL England on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 21 Joyners Close Dagenham Essex RM9 5AL England on 10 November 2010 (1 page)
19 July 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 19 July 2010 (1 page)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
7 December 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages)
7 December 2009Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG on 7 December 2009 (1 page)
7 December 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages)
7 December 2009Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG on 7 December 2009 (1 page)
13 October 2009Appointment of Sarah Louise Mcinerney as a director (3 pages)
13 October 2009Appointment of Sarah Louise Mcinerney as a director (3 pages)
25 August 2009Appointment terminated director yomtov jacobs (1 page)
25 August 2009Appointment terminated director yomtov jacobs (1 page)
24 August 2009Incorporation (9 pages)
24 August 2009Incorporation (9 pages)