Waltham Abbey
EN9 1EE
Director Name | Mr Christopher Lyons |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(9 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Sun Street Waltham Abbey EN9 1EE |
Director Name | Miss Victoria Janet Lyons |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(9 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Sun Street Waltham Abbey EN9 1EE |
Director Name | Mr Thomas Hughes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kings Ride Penn High Wycombe Bucks HP10 8BL |
Director Name | Mr John Martin Ryan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 December 2017) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 240 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Mr Francis Fallon |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 February 2022) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28b Sun Street Waltham Abbey EN9 1EE |
Website | protechsiteservices.co.uk |
---|---|
Telephone | 020 83871540 |
Telephone region | London |
Registered Address | 28a Sun Street Waltham Abbey EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | Mr Frank Fallon 40.00% Ordinary |
---|---|
40 at £1 | Mr John Martin Ryan 40.00% Ordinary |
20 at £1 | Mr Thomas Hughes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416,867 |
Cash | £38,137 |
Current Liabilities | £291,411 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
7 April 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
12 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
18 November 2022 | Registered office address changed from 28a Sun Street Waltham Abbey EN9 1EE England to 28a Sun Street Waltham Abbey EN9 1EE on 18 November 2022 (1 page) |
18 November 2022 | Registered office address changed from 28B Sun Street Waltham Abbey EN9 1EE England to 28a Sun Street Waltham Abbey EN9 1EE on 18 November 2022 (1 page) |
21 September 2022 | Notification of Victoria Janet Lyons as a person with significant control on 21 September 2022 (2 pages) |
21 September 2022 | Notification of Christopher Lyons as a person with significant control on 21 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
21 September 2022 | Cessation of Minute Box Limited as a person with significant control on 21 September 2022 (1 page) |
21 September 2022 | Notification of Chloe Lyons as a person with significant control on 21 September 2022 (2 pages) |
21 September 2022 | Statement of capital following an allotment of shares on 21 September 2022
|
4 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 February 2022 | Termination of appointment of Francis Fallon as a director on 14 February 2022 (1 page) |
18 November 2021 | Change of details for Minute Box Limited as a person with significant control on 1 November 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
25 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
22 January 2021 | Registered office address changed from 12 Highbridge Street Waltham Abbey EN9 1DG England to 28B Sun Street Waltham Abbey EN9 1EE on 22 January 2021 (1 page) |
5 March 2020 | Registered office address changed from 12 Highbridge Street Waltham Abbey EN9 1DG England to 12 Highbridge Street Waltham Abbey EN9 1DG on 5 March 2020 (1 page) |
5 March 2020 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 12 Highbridge Street Waltham Abbey EN9 1DG on 5 March 2020 (1 page) |
26 February 2020 | Appointment of Mr Christopher Lyons as a director on 6 February 2020 (2 pages) |
26 February 2020 | Appointment of Mrs Victoria Lyons as a director on 6 February 2020 (2 pages) |
26 February 2020 | Appointment of Mrs Chloe Lyons as a director on 6 February 2020 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
16 September 2019 | Change of details for Minute Box Limited as a person with significant control on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Francis Fallon on 16 September 2019 (2 pages) |
16 September 2019 | Registered office address changed from Suite 240 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 September 2019 (1 page) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
17 December 2018 | Director's details changed for Mr Frank Fallon on 12 January 2018 (2 pages) |
17 December 2018 | Cessation of John Martin Ryan as a person with significant control on 14 March 2018 (1 page) |
12 October 2018 | Change of details for Minute Box Limited as a person with significant control on 15 March 2018 (2 pages) |
12 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
12 October 2018 | Cessation of Francis Fallon as a person with significant control on 15 March 2018 (1 page) |
10 August 2018 | Cessation of Francis Fallon as a person with significant control on 15 March 2018 (3 pages) |
10 August 2018 | Notification of Minute Box Limited as a person with significant control on 15 March 2018 (4 pages) |
25 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
19 December 2017 | Termination of appointment of John Martin Ryan as a director on 13 December 2017 (1 page) |
19 December 2017 | Termination of appointment of John Martin Ryan as a director on 13 December 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Cancellation of shares. Statement of capital on 6 July 2017
|
27 July 2017 | Resolutions
|
27 July 2017 | Cancellation of shares. Statement of capital on 6 July 2017
|
17 March 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 August 2014 | Termination of appointment of Thomas Hughes as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Thomas Hughes as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Thomas Hughes as a director on 1 August 2014 (1 page) |
19 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2011 | Appointment of Mr Frank Fallon as a director (2 pages) |
21 March 2011 | Appointment of Mr Frank Fallon as a director (2 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
17 March 2011 | Appointment of Mr John Martin Ryan as a director (2 pages) |
17 March 2011 | Appointment of Mr John Martin Ryan as a director (2 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
25 January 2011 | Registered office address changed from Emerald Suite 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Emerald Suite 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN United Kingdom on 25 January 2011 (1 page) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|