Kirby Cross
Frinton-On-Sea
CO13 0FR
Director Name | Barbora Barnard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Landermere Hall Farm Walton Road Thorpe-Le-Soken Clacton-On-Sea Essex CO16 0NJ |
Website | granitetools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0923459 |
Telephone region | Unknown |
Registered Address | 18 Barley Road Kirby Cross Frinton-On-Sea CO13 0FR |
---|
100 at £1 | Barbora Barnard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,669 |
Cash | £3,019 |
Current Liabilities | £42,610 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
10 January 2020 | Change of details for Barbora Barnard as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Notification of Jason Barnard as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Jason Barnard as a director on 19 December 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 December 2012 | Registered office address changed from Clacton Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from Clacton Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD United Kingdom on 27 December 2012 (1 page) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2011 | Registered office address changed from Unit 16 Meadow View Industrial Estate Ruckinge Ashford Kent TN26 2NR on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Unit 16 Meadow View Industrial Estate Ruckinge Ashford Kent TN26 2NR on 18 May 2011 (1 page) |
20 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Registered office address changed from Unit 1 Meadow View Industrial Estate Ruckinge Ashford Kent TN26 2NR on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from Unit 1 Meadow View Industrial Estate Ruckinge Ashford Kent TN26 2NR on 13 December 2010 (2 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|