Ulting
Maldon
Essex
CM9 6QS
Director Name | Mr Gavin Lee Armitage |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fairwinds Crouchmans Farm Road Ulting Maldon Essex CM9 6QS |
Secretary Name | Mrs Cassandra Armitage |
---|---|
Status | Current |
Appointed | 22 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairwinds Crouchmans Farm Road Ulting Maldon Essex CM9 6QS |
Director Name | Mr James Sadler |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(10 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
Telephone | 01245 381505 |
---|---|
Telephone region | Chelmsford |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
600 at £1 | Gavin Armitage 60.00% Ordinary |
---|---|
400 at £1 | Cassandra Armitage 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £999,858 |
Cash | £117,384 |
Current Liabilities | £242,345 |
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 | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Notification of Gavin Lee Armitage as a person with significant control on 6 April 2016 (2 pages) |
30 November 2023 | Notification of Cassandra Armitage as a person with significant control on 6 April 2016 (2 pages) |
29 November 2023 | Withdrawal of a person with significant control statement on 29 November 2023 (2 pages) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
24 December 2019 | Director's details changed for Mr James Sadler on 20 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr James Sadler as a director on 20 December 2019 (2 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 January 2018 | Registered office address changed from Fairwinds Crouchmans Farm Road Ulting Maldon Essex CM9 6QS to 1 Sopwith Crescent Wickford Essex SS11 8YU on 31 January 2018 (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 February 2013 | Director's details changed for Mrs Cassandra Armitage on 31 August 2012 (2 pages) |
5 February 2013 | Director's details changed for Mrs Cassandra Armitage on 31 August 2012 (2 pages) |
5 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Mr Gavin Lee Armitage on 31 August 2012 (2 pages) |
5 February 2013 | Secretary's details changed for Mrs Cassandra Armitage on 31 August 2012 (2 pages) |
5 February 2013 | Secretary's details changed for Mrs Cassandra Armitage on 31 August 2012 (2 pages) |
5 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Mr Gavin Lee Armitage on 31 August 2012 (2 pages) |
6 September 2012 | Registered office address changed from Oakley House 83 Eastwood Drive Colchester Essex CO4 9EB England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Oakley House 83 Eastwood Drive Colchester Essex CO4 9EB England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Oakley House 83 Eastwood Drive Colchester Essex CO4 9EB England on 6 September 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Incorporation (51 pages) |
22 December 2009 | Incorporation (51 pages) |