Little Canfield
Dunmow
Essex
CM6 1FZ
Director Name | Mr Lee Christopher Heard |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2011(same day as company formation) |
Role | Plumbing And Heating Retail |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hampton Road Little Canfield Dunmow Essex CM6 1FZ |
Secretary Name | Jayne Louise Heard |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hampton Road Little Canfield Dunmow Essex CM6 1FZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Jayne Louise Heard 50.00% Ordinary |
---|---|
50 at £1 | Lee Christopher Heard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,145 |
Cash | £119,410 |
Current Liabilities | £131,405 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
7 August 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
5 August 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
4 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
19 May 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
15 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
19 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 May 2016 | Director's details changed for Jayne Louise Heard on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Lee Christopher Heard on 1 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Jayne Louise Heard on 1 May 2016 (1 page) |
19 May 2016 | Director's details changed for Jayne Louise Heard on 1 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Lee Christopher Heard on 1 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Jayne Louise Heard on 1 May 2016 (1 page) |
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 27 September 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
10 February 2011 | Appointment of Lee Christopher Heard as a director (3 pages) |
10 February 2011 | Appointment of Jayne Louise Heard as a director (3 pages) |
10 February 2011 | Appointment of Lee Christopher Heard as a director (3 pages) |
10 February 2011 | Appointment of Jayne Louise Heard as a director (3 pages) |
7 February 2011 | Appointment of Jayne Louise Heard as a secretary (3 pages) |
7 February 2011 | Appointment of Jayne Louise Heard as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
18 January 2011 | Incorporation (49 pages) |
18 January 2011 | Incorporation (49 pages) |