Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Martin Thomas King |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Robert James Evans |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Justin Wilkie |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 44 Plantation Road Boreham Chelmsford Essex CM3 3EA |
Director Name | Mr Paul Alan Davis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 43 Tiger Moth Way Hatfield Hertfordshire AL10 9LT |
Director Name | Mr Keith Borrett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | A J Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Correspondence Address | The Coach House The Square Sawbridgeworth Hertfordshire CM21 9AE |
Registered Address | Unit 5 Merlin Way North Weald Epping Essex CM16 6HR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Address Matches | 3 other UK companies use this postal address |
441 at £1 | Stephen William King 44.10% Ordinary |
---|---|
234 at £1 | Keith Borrett 23.40% Ordinary |
225 at £1 | Martin Thomas King 22.50% Ordinary |
100 at £1 | Robert Evans 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,208 |
Cash | £13,093 |
Current Liabilities | £21,988 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 November 2023 | Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Unit 5 Merlin Way North Weald Epping Essex CM16 6HR on 29 November 2023 (2 pages) |
---|---|
11 August 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
11 August 2023 | Notification of Martin Thomas King as a person with significant control on 13 June 2022 (2 pages) |
5 May 2023 | Termination of appointment of Keith Borrett as a director on 8 July 2022 (1 page) |
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
28 April 2022 | Director's details changed for Mr Keith Borrett on 28 April 2022 (2 pages) |
28 April 2022 | Director's details changed for Mr Stephen William King on 28 April 2022 (2 pages) |
28 April 2022 | Director's details changed for Mr Martin Thomas King on 28 April 2022 (2 pages) |
28 April 2022 | Director's details changed for Mr Robert James Evans on 28 April 2022 (2 pages) |
7 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
9 February 2021 | Director's details changed for Mr Robert James Evans on 27 January 2021 (2 pages) |
24 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
10 July 2017 | Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Stephen William King as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Stephen William King as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
16 June 2016 | Registered office address changed from C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 16 June 2016 (1 page) |
6 June 2016 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page) |
3 June 2016 | Termination of appointment of a J Company Formations Limited as a secretary on 26 May 2016 (1 page) |
3 June 2016 | Termination of appointment of a J Company Formations Limited as a secretary on 26 May 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2014 | Director's details changed for Mr Robert Evans on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Robert Evans on 23 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 January 2014 | Director's details changed for Mr Robert Evans on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Robert Evans on 27 January 2014 (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
30 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
24 April 2013 | Director's details changed for Mr Martin Thomas King on 23 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Martin Thomas King on 23 April 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Robert Evans on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Robert Evans on 11 January 2013 (2 pages) |
2 January 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
2 January 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
2 January 2013 | Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
2 January 2013 | Appointment of Mr Robert Evans as a director (2 pages) |
2 January 2013 | Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
2 January 2013 | Appointment of Mr Robert Evans as a director (2 pages) |
2 January 2013 | Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 December 2012 | Company name changed STR1KING logistics LTD\certificate issued on 11/12/12
|
11 December 2012 | Company name changed STR1KING logistics LTD\certificate issued on 11/12/12
|
8 October 2012 | Resolutions
|
8 October 2012 | Change of name notice (2 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Change of name notice (2 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Termination of appointment of Justin Wilkie as a director (1 page) |
21 March 2012 | Termination of appointment of Paul Davis as a director (1 page) |
21 March 2012 | Termination of appointment of Justin Wilkie as a director (1 page) |
21 March 2012 | Termination of appointment of Paul Davis as a director (1 page) |
18 July 2011 | Director's details changed for Mr Justin Wickie on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Justin Wickie on 18 July 2011 (2 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|