Wickford
Essex
SS11 8YU
Director Name | Mr John Walsh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Park Lane Burton Waters Lincoln Lincolnshire LN1 2WP |
Director Name | Gillian Hayley Skerry |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
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 |
50 at £1 | John Walsh 50.00% Ordinary |
---|---|
25 at £1 | Gillian Skerry 25.00% Ordinary |
25 at £1 | Kelly Herbert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,194 |
Cash | £3,780 |
Current Liabilities | £1,596 |
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 | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 May 2018 | Termination of appointment of Gillian Hayley Skerry as a director on 1 May 2018 (1 page) |
21 May 2018 | Director's details changed for Kelly Louise Herbert on 18 May 2018 (2 pages) |
18 May 2018 | Registered office address changed from 1 Beeches Road Heybridge Maldon Essex CM9 4SL to 1 Sopwith Crescent Wickford Essex SS11 8YU on 18 May 2018 (1 page) |
18 May 2018 | Appointment of Mr John Walsh as a director on 1 May 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 October 2014 | Director's details changed for Gillian Hayley Skerry on 1 September 2014 (3 pages) |
28 October 2014 | Director's details changed for Gillian Hayley Skerry on 1 September 2014 (3 pages) |
28 October 2014 | Director's details changed for Kelly Louise Herbert on 1 September 2014 (3 pages) |
28 October 2014 | Director's details changed for Gillian Hayley Skerry on 1 September 2014 (3 pages) |
28 October 2014 | Director's details changed for Kelly Louise Herbert on 1 September 2014 (3 pages) |
28 October 2014 | Director's details changed for Kelly Louise Herbert on 1 September 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Registered office address changed from No 1 Beeches Road Heybridge Maldon Essex CM9 4SL on 11 May 2012 (1 page) |
11 May 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
11 May 2012 | Registered office address changed from No 1 Beeches Road Heybridge Maldon Essex CM9 4SL on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
11 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Kelly Louise Herbert on 24 November 2011 (3 pages) |
20 February 2012 | Director's details changed for Kelly Louise Herbert on 24 November 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 July 2011 | Director's details changed for Kelly Louise Christie on 2 April 2011 (3 pages) |
14 July 2011 | Director's details changed for Kelly Louise Christie on 2 April 2011 (3 pages) |
14 July 2011 | Director's details changed for Kelly Louise Christie on 2 April 2011 (3 pages) |
9 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Kelly Louise Christie on 29 October 2010 (3 pages) |
22 November 2010 | Director's details changed for Kelly Louise Christie on 29 October 2010 (3 pages) |
22 November 2010 | Registered office address changed from 24 Shelley Avenue Portsmouth Hampshire PO6 4PN on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Gillian Hayley Skerry on 1 November 2010 (3 pages) |
22 November 2010 | Director's details changed for Gillian Hayley Skerry on 1 November 2010 (3 pages) |
22 November 2010 | Registered office address changed from 24 Shelley Avenue Portsmouth Hampshire PO6 4PN on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Gillian Hayley Skerry on 1 November 2010 (3 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|