Epping
CM16 4HG
Director Name | Mr Michael Anthony Brett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping CM16 4HG |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£123,328 |
Cash | £22,604 |
Current Liabilities | £258,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
12 July 2011 | Delivered on: 20 July 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
9 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
8 June 2021 | Cessation of Michael Brett as a person with significant control on 16 March 2021 (1 page) |
8 June 2021 | Termination of appointment of Michael Anthony Brett as a director on 16 March 2021 (1 page) |
9 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
19 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
16 October 2020 | Director's details changed for Mr Shaun Pipe on 15 October 2020 (2 pages) |
16 October 2020 | Change of details for Mr Shaun Pipe as a person with significant control on 15 October 2020 (2 pages) |
15 October 2020 | Change of details for Mr Shaun Pipe as a person with significant control on 14 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Shaun Pipe on 14 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr Michael Brett as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Michael Anthony Brett on 14 October 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Michael Anthony Brett on 10 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Michael Anthony Brett on 10 April 2014 (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2011 | Incorporation (23 pages) |
28 March 2011 | Incorporation (23 pages) |