Sudbury
Suffolk
CO10 7SS
Director Name | Ms Tina Bailey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Director Name | Mr Paul Anthony Richardson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS |
Website | grabhireeastanglia.co.uk |
---|
Registered Address | 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Paul Anthony Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (3 months, 3 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
23 April 2021 | Change of details for Ms Tina Bailey as a person with significant control on 22 April 2021 (2 pages) |
23 April 2021 | Change of details for Mr Julian Donovan Stiff as a person with significant control on 22 April 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
8 April 2019 | Change of details for Ms Tina Bailey as a person with significant control on 29 March 2019 (2 pages) |
8 April 2019 | Director's details changed for Ms Tina Bailey on 29 March 2019 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
24 December 2017 | Notification of Julian Donovan Stiff as a person with significant control on 11 September 2017 (2 pages) |
24 December 2017 | Change of details for Ms Tina Bailey as a person with significant control on 11 September 2017 (2 pages) |
24 December 2017 | Notification of Julian Donovan Stiff as a person with significant control on 11 September 2017 (2 pages) |
24 December 2017 | Change of details for Ms Tina Bailey as a person with significant control on 11 September 2017 (2 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 September 2017 | Cessation of Paul Anthony Richardson as a person with significant control on 19 March 2017 (1 page) |
8 September 2017 | Cessation of Paul Anthony Richardson as a person with significant control on 19 March 2017 (1 page) |
8 September 2017 | Notification of Tina Bailey as a person with significant control on 20 March 2017 (2 pages) |
8 September 2017 | Notification of Tina Bailey as a person with significant control on 20 March 2017 (2 pages) |
28 July 2017 | Secretary's details changed for Ms Tina Bailey on 24 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Unit 17 Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Ms Tina Bailey on 24 July 2017 (2 pages) |
28 July 2017 | Secretary's details changed for Ms Tina Bailey on 24 July 2017 (1 page) |
28 July 2017 | Director's details changed for Ms Tina Bailey on 24 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Unit 17 Park Farm Business Centre Fornham St. Genevieve Bury St Edmunds Suffolk IP28 6TS to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 28 July 2017 (1 page) |
9 May 2017 | Termination of appointment of Paul Anthony Richardson as a director on 19 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Paul Anthony Richardson as a director on 19 March 2017 (1 page) |
10 March 2017 | Appointment of Ms Tina Bailey as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Ms Tina Bailey as a director on 10 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 July 2016 | Secretary's details changed for Ms Tina Bore on 5 July 2016 (1 page) |
8 July 2016 | Secretary's details changed for Ms Tina Bore on 5 July 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Secretary's details changed for Ms Tina Bore on 1 September 2014 (1 page) |
4 September 2014 | Secretary's details changed for Ms Tina Bore on 1 September 2014 (1 page) |
4 September 2014 | Secretary's details changed for Ms Tina Bore on 1 September 2014 (1 page) |
2 September 2014 | Annual return made up to 19 August 2014 Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 August 2014 Statement of capital on 2014-09-02
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Annual return made up to 19 August 2013 Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 Statement of capital on 2013-09-02
|
30 August 2013 | Director's details changed for Mr Paul Anthony Richardson on 28 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Paul Anthony Richardson on 28 August 2013 (2 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
22 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
1 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|