Inca Business Park, Acton
Sudbury
Suffolk
CO10 0BB
Director Name | Mr Cliff Draven |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr Jordan Draven |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Miss Cheri Draven |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr Jordan Draven |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£33,354 |
Cash | £26,737 |
Current Liabilities | £197,229 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
16 February 2021 | Appointment of Mr Jordan Draven as a director on 9 February 2021 (2 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 August 2020 | Termination of appointment of Cheri Draven as a director on 6 August 2020 (1 page) |
6 August 2020 | Termination of appointment of Jordan Draven as a director on 6 August 2020 (1 page) |
8 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 January 2020 | Appointment of Mr Jordan Draven as a director on 9 January 2020 (2 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Change of name notice (2 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
7 June 2018 | Notification of Cliff Draven as a person with significant control on 1 July 2017 (2 pages) |
9 January 2018 | Appointment of Miss Cheri Draven as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Miss Cheri Draven as a director on 1 January 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 July 2015 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
16 July 2015 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
8 July 2015 | Director's details changed for Mrs Bernice Ellen Draven on 29 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mrs Bernice Ellen Draven on 29 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 March 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
12 August 2014 | Director's details changed for Ms Bernice Ellen Draven on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Ms Bernice Ellen Draven on 12 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Clifford John Draven on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Clifford John Draven on 11 August 2014 (2 pages) |
11 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (4 pages) |
6 June 2014 | Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (4 pages) |
6 June 2014 | Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 November 2013 | Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Ms Bernice Ellen Bird Elkin on 5 April 2013 (2 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Ms Bernice Ellen Bird Elkin on 5 April 2013 (2 pages) |
10 June 2013 | Director's details changed for Ms Bernice Ellen Bird Elkin on 5 April 2013 (2 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Mr Clifford John Treadwell on 8 May 2013 (3 pages) |
14 May 2013 | Director's details changed for Mr Clifford John Treadwell on 8 May 2013 (3 pages) |
14 May 2013 | Director's details changed for Mr Clifford John Treadwell on 8 May 2013 (3 pages) |
24 April 2013 | Appointment of Mr Clifford John Treadwell as a director (2 pages) |
24 April 2013 | Appointment of Mr Clifford John Treadwell as a director (2 pages) |
24 April 2013 | Registered office address changed from Unit 2E-Crestland House Crestland Business Park Acton Sudbury Suffolk CO10 0BD United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Unit 2E-Crestland House Crestland Business Park Acton Sudbury Suffolk CO10 0BD United Kingdom on 24 April 2013 (1 page) |
14 September 2012 | Director's details changed for Ms Bernice Bird Elkin on 16 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Ms Bernice Bird Elkin on 16 August 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Incorporation (38 pages) |
1 June 2010 | Incorporation (38 pages) |