Bushey Heath
Hertfordshire
WD23 4GF
Director Name | Mrs Tracy Jane Pettet |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 High Street Dunmow Essex CM6 1UU |
Registered Address | 1-3 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
117k at £1 | Gim Services LTD 50.00% Ordinary |
---|---|
117k at £1 | Pettet Pension Scheme 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317,845 |
Cash | £10,432 |
Current Liabilities | £49,195 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
31 December 2009 | Delivered on: 15 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 October 2009 | Delivered on: 6 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 803-805 high road, tottenham, london t/no MX464247 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2009 | Delivered on: 4 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
12 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
21 October 2022 | Second filing of Confirmation Statement dated 4 September 2018 (3 pages) |
20 October 2022 | Change of share class name or designation (2 pages) |
20 October 2022 | Change of share class name or designation (2 pages) |
19 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
14 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
24 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
15 January 2021 | Second filing for the appointment of Mrs Tracey Pettet as a director (3 pages) |
15 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
16 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates
|
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
5 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 January 2017 | Director's details changed for Mrs Tracey Pettet on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mrs Tracey Pettet on 16 January 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Tracey Pettet as a director on 9 January 2017
|
9 January 2017 | Appointment of Mrs Tracey Pettet as a director on 9 January 2017 (2 pages) |
8 September 2016 | 04/09/16 Statement of Capital gbp 234000 (6 pages) |
8 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 22 June 2015 (1 page) |
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
6 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2009 | Incorporation (17 pages) |
4 September 2009 | Incorporation (17 pages) |