Swaffham
PE37 7QH
Director Name | Mrs Mandy Jane Knight |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH |
Registered Address | C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Peter John Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,131 |
Cash | £119,496 |
Current Liabilities | £160,908 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 22 January 2023 (overdue) |
26 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
2 February 2017 | Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG to 30 Market Place Swaffham PE37 7QH on 2 February 2017 (1 page) |
2 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Peter John Knight on 23 April 2012 (2 pages) |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 May 2012 | Registered office address changed from Berol House Oldmedow Road King's Lynn Norfolk PE30 4JJ United Kingdom on 28 May 2012 (1 page) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
8 January 2010 | Incorporation (22 pages) |