Station Road
Earls Colne
Essex
CO6 2ER
Secretary Name | Jane Claire Meecham-Broadbent |
---|---|
Status | Current |
Appointed | 17 November 2011(2 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 6 Riverside Business Park Station Road Earls Colne Essex CO6 2ER |
Director Name | Jane Claire Meecham-Broadbent |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(5 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Park Lane Earls Colne Colchester CO6 2RH |
Director Name | Mrs Jane Claire Broadbent |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Riverside Station Road Earls Colne Colchester Essex CO6 2ER |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mrs Jane Claire Meecham-Broadbent |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Park Lane Earls Colne Colchester Essex CO6 2RH |
Website | www.tarmecfencingandgates.co.uk/ |
---|---|
Telephone | 01787 224848 |
Telephone region | Sudbury |
Registered Address | Unit 6 Riverside Business Park Station Road Earls Colne Essex CO6 2ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
50 at £1 | Andrew Broadbent 50.00% Ordinary |
---|---|
50 at £1 | Jane Claire Broadbent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,362 |
Cash | £38,873 |
Current Liabilities | £48,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
5 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 November 2014 | Appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2013 | Registered office address changed from Riverside Station Road, Earls Colne Colchester Essex CO6 2ER United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Registered office address changed from Riverside Station Road, Earls Colne Colchester Essex CO6 2ER United Kingdom on 30 October 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Appointment of Jane Claire Meecham-Broadbent as a director (2 pages) |
19 March 2012 | Appointment of Jane Claire Meecham-Broadbent as a director (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
18 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
18 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
12 December 2011 | Change of name notice (2 pages) |
12 December 2011 | Change of name notice (2 pages) |
12 December 2011 | Company name changed T.M.E. essex LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Company name changed T.M.E. essex LIMITED\certificate issued on 12/12/11
|
18 November 2011 | Appointment of Andrew Broadbent as a director (2 pages) |
18 November 2011 | Appointment of Jane Claire Meecham-Broadbent as a secretary (1 page) |
18 November 2011 | Termination of appointment of Jane Broadbent as a director (1 page) |
18 November 2011 | Appointment of Andrew Broadbent as a director (2 pages) |
18 November 2011 | Appointment of Jane Claire Meecham-Broadbent as a secretary (1 page) |
18 November 2011 | Termination of appointment of Jane Broadbent as a director (1 page) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
31 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
26 November 2009 | Appointment of Jane Claire Broadbent as a director (3 pages) |
26 November 2009 | Appointment of Jane Claire Broadbent as a director (3 pages) |
31 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|