Mistley
Manningtree
Essex
CO11 1AR
Director Name | Mrs Susan Mackey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barley Kiln Mistley High Street Mistley Manningtree Essex CO11 1AR |
Telephone | 07 821058719 |
---|---|
Telephone region | Mobile |
Registered Address | The Barley Kiln Mistley High Street Mistley Manningtree Essex CO11 1AR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Mistley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Mistley |
100 at £1 | Susan Mackey 50.00% Ordinary A |
---|---|
50 at £1 | Fiona Baines 25.00% Ordinary B |
50 at £1 | Laura Baines 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,461 |
Cash | £2,210 |
Current Liabilities | £72,749 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
12 February 2021 | Director's details changed for Mrs Susan Mackey on 12 February 2021 (2 pages) |
---|---|
12 February 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
12 February 2021 | Change of details for Mrs Susan Kathryn Mackey as a person with significant control on 12 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Mr Garron John Baines on 12 February 2021 (2 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
11 July 2017 | Notification of Susan Kathryn Mackey as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Garron John Baines as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Susan Kathryn Mackey as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Garron John Baines as a person with significant control on 11 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Registered office address changed from 27 Hockley Rise Hockley Essex SS5 4PT to The Barley Kiln Mistley High Street Mistley Manningtree Essex CO11 1AR on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 27 Hockley Rise Hockley Essex SS5 4PT to The Barley Kiln Mistley High Street Mistley Manningtree Essex CO11 1AR on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 27 Hockley Rise Hockley Essex SS5 4PT to The Barley Kiln Mistley High Street Mistley Manningtree Essex CO11 1AR on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
6 November 2011 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
6 November 2011 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|