Sudbury
Suffolk
CO10 2AA
Director Name | Mr Scott Raymond Mills |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Abigail Jane Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Scott Mills 41.67% Ordinary A |
---|---|
10 at £1 | Wayne Edward Greig 41.67% Ordinary A |
1 at £1 | Abigail Jane Mills 4.17% Ordinary B |
1 at £1 | Alexia Victoria Tate Renn 4.17% Ordinary B |
1 at £1 | Scott Mills 4.17% Ordinary B |
1 at £1 | Wayne Edward Greig 4.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £157,444 |
Cash | £559,362 |
Current Liabilities | £883,375 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 4 weeks from now) |
20 April 2012 | Delivered on: 24 April 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
3 May 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
3 May 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Statement of capital following an allotment of shares on 11 January 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 11 January 2012
|
31 January 2013 | Resolutions
|
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Appointment of Wayne Edward Greig as a director (3 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
18 February 2011 | Appointment of Abigail Jane Mills as a secretary (3 pages) |
18 February 2011 | Appointment of Scott Mills as a director (3 pages) |
18 February 2011 | Appointment of Scott Mills as a director (3 pages) |
18 February 2011 | Appointment of Wayne Edward Greig as a director (3 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
18 February 2011 | Appointment of Abigail Jane Mills as a secretary (3 pages) |
21 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|