122 Pole Barn Lane
Frinton-On-Sea
CO13 9NG
Secretary Name | Mrs Lynn Marie Garner |
---|---|
Status | Current |
Appointed | 30 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 5 Empire Court 122 Pole Barn Lane Frinton-On-Sea Essex CO13 9NG |
Director Name | Mr Andrew Roger Fayers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Flat 6, Empire Court 122 Pole Barn Lane Frinton-On-Sea CO13 9NG |
Secretary Name | Mrs Ann Elizabeth Minter |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Empire Court 122 Pole Barn Lane Frinton-On-Sea CO13 9NG |
Secretary Name | Mrs Rosemary Ann Seaward |
---|---|
Status | Resigned |
Appointed | 04 March 2012(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Flat 6 Empire Court 122 Pole Barn Lane Frinton On Sea Essex CO13 9NG |
Telephone | 01255 674623 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Flat 3 Empire Court 122 Pole Barn Lane Frinton-On-Sea CO13 9NG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Year | 2014 |
---|---|
Net Worth | £10,756 |
Cash | £10,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Appointment of Mr Andrew Roger Fayers as a director on 30 October 2020 (2 pages) |
28 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
26 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 4 March 2016 no member list (3 pages) |
8 March 2016 | Annual return made up to 4 March 2016 no member list (3 pages) |
30 September 2015 | Termination of appointment of Rosemary Ann Seaward as a secretary on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Rosemary Ann Seaward as a secretary on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mrs Lynn Marie Garner as a secretary on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Lynn Marie Garner as a secretary on 30 September 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
11 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
11 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
26 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
26 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
6 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
6 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Appointment of Mrs Rosemary Ann Seaward as a secretary (2 pages) |
7 March 2012 | Annual return made up to 4 March 2012 no member list (2 pages) |
7 March 2012 | Annual return made up to 4 March 2012 no member list (2 pages) |
7 March 2012 | Termination of appointment of Ann Minter as a secretary (1 page) |
7 March 2012 | Termination of appointment of Ann Minter as a secretary (1 page) |
7 March 2012 | Annual return made up to 4 March 2012 no member list (2 pages) |
7 March 2012 | Appointment of Mrs Rosemary Ann Seaward as a secretary (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
8 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
8 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed frinton empire court rtm LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Company name changed frinton empire court rtm LIMITED\certificate issued on 26/03/10
|
4 March 2010 | Incorporation (23 pages) |
4 March 2010 | Incorporation (23 pages) |