Hatfield Peverel
Chelmsford
CM3 2JF
Director Name | Mr Damien Anton Symons |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Advance House 1a Margaret Street Coalville Leicestershire LE67 3LY |
Secretary Name | Mrs Eleanor Darrel Symons |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Advance House 1a Margaret Street Coalville Leicestershire LE67 3LY |
Website | www.advance-fire.com |
---|---|
Telephone | 0845 4507339 |
Telephone region | Unknown |
Registered Address | Suite 4, Peverel Business Centre The Green Hatfield Peverel Chelmsford CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Damien Anton Symons 50.00% Ordinary |
---|---|
50 at £1 | Eleanor Darrel Symons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,800 |
Cash | £8,531 |
Current Liabilities | £55,514 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
20 December 2018 | Registered office address changed from C/O D Symons Advance House 1a Margaret Street Coalville Leicestershire LE67 3LY to 55 Crown Street Brentwood Essex CM14 4BD on 20 December 2018 (1 page) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Appointment of Mr Nigel Prescott as a director on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Damien Anton Symons as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Damien Anton Symons as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Eleanor Darrel Symons as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Eleanor Darrel Symons as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Nigel Prescott as a director on 30 June 2016 (2 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Secretary's details changed for Mrs Eleanor Darrel Symons on 15 February 2013 (1 page) |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Mrs Eleanor Darrel Symons on 15 February 2013 (1 page) |
24 March 2014 | Director's details changed for Mr Damien Anton Symons on 15 February 2013 (2 pages) |
24 March 2014 | Director's details changed for Mr Damien Anton Symons on 15 February 2013 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Registered office address changed from Unit 19a the Springboard Centre Mantle Lane Coalville Leicestershire LE67 3DW England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Unit 19a the Springboard Centre Mantle Lane Coalville Leicestershire LE67 3DW England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Unit 19a the Springboard Centre Mantle Lane Coalville Leicestershire LE67 3DW England on 4 April 2013 (1 page) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Incorporation (23 pages) |
2 March 2010 | Incorporation (23 pages) |