Stock
Ingatestone
Essex
CM4 9BU
Secretary Name | Ross Fenwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | The Tythe Barn High Street Stock Ingatestone Essex CM4 9BU |
Director Name | Mr Paul Edward Fenwick |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tythe Barn Church Green High Street Stock Essex CM4 9BU |
Secretary Name | Paul Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 10 November 2011) |
Role | Company Director |
Correspondence Address | The Tythe Barn Church Green Stock Ingatestone Essex CM4 9BU |
Director Name | Miss Danielle Fenwick |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tythe Barn Church Green Stock Ingatestone Essex CM4 9BU |
Registered Address | The Tythe Barn Church Green High Street Stock Essex CM4 9BU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
33 at £1 | Danielle Fenwick 33.00% Ordinary |
---|---|
33 at £1 | James Fenwick 33.00% Ordinary |
33 at £1 | Ross Fenwick 33.00% Ordinary |
1 at £1 | Paul Edward Fenwick 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,885 |
Cash | £124,097 |
Current Liabilities | £173,106 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Appointment of Mr James Fenwick as a director (3 pages) |
23 November 2011 | Appointment of Mr James Fenwick as a director (3 pages) |
15 November 2011 | Termination of appointment of Danielle Fenwick as a director (2 pages) |
15 November 2011 | Termination of appointment of Paul Fenwick as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Danielle Fenwick as a director (2 pages) |
15 November 2011 | Termination of appointment of Paul Fenwick as a secretary (2 pages) |
15 November 2011 | Appointment of Ross Fenwick as a secretary (3 pages) |
15 November 2011 | Appointment of Ross Fenwick as a secretary (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Termination of appointment of Paul Fenwick as a director (2 pages) |
23 February 2011 | Appointment of Danielle Fenwick as a director (3 pages) |
23 February 2011 | Appointment of Danielle Fenwick as a director (3 pages) |
23 February 2011 | Appointment of Paul Fenwick as a secretary (3 pages) |
23 February 2011 | Appointment of Paul Fenwick as a secretary (3 pages) |
23 February 2011 | Termination of appointment of Paul Fenwick as a director (2 pages) |
12 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Director's details changed for Mr Paul Edward Fenwick on 9 December 2010 (2 pages) |
12 January 2011 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Director's details changed for Mr Paul Edward Fenwick on 9 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Director's details changed for Mr Paul Edward Fenwick on 9 December 2010 (2 pages) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed nyx cosmetics uk LTD\certificate issued on 15/06/10
|
15 June 2010 | Company name changed nyx cosmetics uk LTD\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|