Grays
Essex
RM17 5RY
Director Name | Mr Don Barrinton McCollin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Website | mccollinbryan.com |
---|---|
Email address | [email protected] |
Telephone | 020 77017496 |
Telephone region | London |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Don Mccollin 50.00% Ordinary |
---|---|
1 at £1 | Maureen Bryan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £340,705 |
Cash | £225,231 |
Current Liabilities | £133,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Registered office address changed from 28 Gamnel Tring Hertfordshire HP23 4JL to C/O Anglo Dutch Ltd 52a Western Road Tring Hertfordshire HP23 4BB on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 28 Gamnel Tring Hertfordshire HP23 4JL to C/O Anglo Dutch Ltd 52a Western Road Tring Hertfordshire HP23 4BB on 3 November 2014 (1 page) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Ms Maureen Bryan on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Don Barrinton Mccollin on 17 March 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from 28 Gamnel Tring Hertfordshire HP23 4JL England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 28 Gamnel Tring Hertfordshire HP23 4JL England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL England on 5 March 2013 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2010 | Incorporation (22 pages) |