Halstead
Essex
CO9 1HZ
Director Name | Mr John Eugine Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Secretary Name | Mr John Eugine Smith |
---|---|
Status | Current |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claudine Smith 50.00% Ordinary |
---|---|
1 at £1 | John Eugene Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,067 |
Cash | £12,496 |
Current Liabilities | £22,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
22 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
9 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
2 September 2020 | Secretary's details changed for Mr John Eugene Smith on 28 August 2020 (1 page) |
28 August 2020 | Director's details changed for Mr John Eugene Smith on 28 August 2020 (2 pages) |
28 August 2020 | Change of details for Mr John Eugene Smith as a person with significant control on 28 August 2020 (2 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
4 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Director's details changed for Mrs Claudine Smith on 23 April 2015 (2 pages) |
11 May 2015 | Registered office address changed from Halfacre Long Green Cressing Braintree Essex CM77 8DL to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 11 May 2015 (1 page) |
11 May 2015 | Secretary's details changed for Mr John Eugene Smith on 23 April 2015 (1 page) |
11 May 2015 | Director's details changed for Mrs Claudine Smith on 23 April 2015 (2 pages) |
11 May 2015 | Registered office address changed from Halfacre Long Green Cressing Braintree Essex CM77 8DL to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 11 May 2015 (1 page) |
11 May 2015 | Secretary's details changed for Mr John Eugene Smith on 23 April 2015 (1 page) |
11 May 2015 | Director's details changed for Mr John Eugene Smith on 23 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr John Eugene Smith on 23 April 2015 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
12 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 January 2014 | Registered office address changed from Holly House Gransmore Green Felsted Dunmow Essex CM6 3LA United Kingdom on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Holly House Gransmore Green Felsted Dunmow Essex CM6 3LA United Kingdom on 16 January 2014 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (16 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (16 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
12 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 May 2011 (1 page) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|