Chelmsford
Essex
CM2 6JB
Director Name | Mr Robert Anthony Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mrs Pamela Kathleen Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Marcus Avenue Southend-On-Sea Essex SS1 3LA |
Website | www.wetsuitsgalore.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 990517717 |
Telephone region | Mobile |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Pamela K. Smith 50.00% Ordinary |
---|---|
1 at £1 | Robert Anthony Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,677 |
Cash | £3,193 |
Current Liabilities | £98,190 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
27 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
26 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
21 March 2016 | Termination of appointment of Pamela Kathleen Smith as a director on 9 October 2013 (1 page) |
21 March 2016 | Termination of appointment of Pamela Kathleen Smith as a director on 9 October 2013 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 January 2014 | Appointment of Mrs Pamela Smith as a director (2 pages) |
28 January 2014 | Appointment of Mrs Pamela Smith as a director (2 pages) |
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
4 September 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
22 August 2011 | Incorporation
|
22 August 2011 | Registered office address changed from 75 Springfield Road Chelmsford Essex SS1 3LA United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Incorporation
|
22 August 2011 | Registered office address changed from 75 Springfield Road Chelmsford Essex SS1 3LA United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Incorporation
|