Theydon Bois
Essex
CM16 7LU
Secretary Name | Katie Coakley |
---|---|
Status | Current |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Blackacre Road Theydon Bois Essex CM16 7LU |
Director Name | Mrs Katie Coakley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blackacre Road Theydon Bois Epping Essex CM16 7LU |
Director Name | Mrs Katie Coakley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blackacre Road Theydon Bois Essex CM16 7LU |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gary Coakley 50.00% Ordinary |
---|---|
50 at £1 | Katie Coakley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,426 |
Cash | £57,471 |
Current Liabilities | £133,062 |
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 | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
3 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates (3 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Company name changed gc electrical & security LTD\certificate issued on 08/06/15
|
8 June 2015 | Company name changed gc electrical & security LTD\certificate issued on 08/06/15
|
19 December 2014 | Appointment of Mrs Katie Coakley as a director on 1 December 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Katie Coakley as a director on 1 December 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Katie Coakley as a director on 1 December 2014 (2 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
9 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Termination of appointment of Katie Coakley as a director (1 page) |
18 February 2011 | Termination of appointment of Katie Coakley as a director (1 page) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|