100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mr Richard Andrew Fewings |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Darren Alexander Bray |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2015) |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Website | volsom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 555180 |
Telephone region | Braintree |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Darren Alexander Bray 33.33% Ordinary |
---|---|
100 at £1 | Michael John Willmer 33.33% Ordinary |
100 at £1 | Richard Andrew Fewings 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,130 |
Cash | £59,400 |
Current Liabilities | £170,675 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
29 June 2016 | Delivered on: 30 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
1 October 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
---|---|
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
12 August 2019 | Director's details changed for Mr Richard Andrew Fewings on 3 January 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 December 2018 | Director's details changed for Mr Michael John Willmer on 25 November 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
25 July 2016 | Termination of appointment of Darren Alexander Bray as a director on 19 November 2015 (1 page) |
25 July 2016 | Termination of appointment of Darren Alexander Bray as a director on 19 November 2015 (1 page) |
30 June 2016 | Registration of charge 077386450001, created on 29 June 2016 (23 pages) |
30 June 2016 | Registration of charge 077386450001, created on 29 June 2016 (23 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 October 2014 | Registered office address changed from Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancashire FY3 9DA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancashire FY3 9DA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 17 October 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Registered office address changed from 130 Panfield Lane Braintree Essex CM7 5RL on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Richard Andrew Fewings on 11 August 2012 (2 pages) |
6 December 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Registered office address changed from 130 Panfield Lane Braintree Essex CM7 5RL on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 130 Panfield Lane Braintree Essex CM7 5RL on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Michael John Willmer on 11 August 2012 (2 pages) |
6 December 2012 | Director's details changed for Michael John Willmer on 11 August 2012 (2 pages) |
6 December 2012 | Director's details changed for Richard Andrew Fewings on 11 August 2012 (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
9 July 2012 | Appointment of Richard Andrew Fewings as a director (2 pages) |
9 July 2012 | Appointment of Darren Alexander Bray as a director (2 pages) |
9 July 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
9 July 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
9 July 2012 | Appointment of Richard Andrew Fewings as a director (2 pages) |
9 July 2012 | Appointment of Darren Alexander Bray as a director (2 pages) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|