Lawford
Manningtree
Essex
CO11 1UN
Secretary Name | Mr Brian Thomas |
---|---|
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Gym Mauds Court Long Lane, Tendring Clacton-On-Sea CO16 0BG |
Director Name | Mr Robert Mark Thomas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
Website | www.autodoorspares.co.uk |
---|
Registered Address | 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Brian Keith Thomas 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
14 November 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
28 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
10 December 2022 | Registered office address changed from 16 Unit 16 Oak Tree Business Park Philip Ford Way Wymondham Norfolk NR18 9AQ United Kingdom to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 10 December 2022 (1 page) |
9 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
6 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
25 May 2021 | Registered office address changed from 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN United Kingdom to 16 Unit 16 Oak Tree Business Park Philip Ford Way Wymondham Norfolk NR18 9AQ on 25 May 2021 (1 page) |
20 January 2021 | Resolutions
|
20 January 2021 | Termination of appointment of Robert Mark Thomas as a director on 1 January 2021 (1 page) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
23 May 2020 | Registered office address changed from 16a Oakley Road Harwich Essex CO12 4QZ England to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 23 May 2020 (1 page) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 July 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 July 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 June 2017 | Registered office address changed from Dss House Riverside Avenue West Lawford Manningtree Essex CO11 1UN England to 16a Oakley Road Harwich Essex CO12 4QZ on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from Dss House Riverside Avenue West Lawford Manningtree Essex CO11 1UN England to 16a Oakley Road Harwich Essex CO12 4QZ on 29 June 2017 (1 page) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 March 2016 | Appointment of Mr Robert Mark Thomas as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Robert Mark Thomas as a director on 14 March 2016 (2 pages) |
9 February 2016 | Registered office address changed from Unit 14 Notley Enterprise Park Raydon Road Gt Wenham Suffolk CO7 6QD to Dss House Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Unit 14 Notley Enterprise Park Raydon Road Gt Wenham Suffolk CO7 6QD to Dss House Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 9 February 2016 (1 page) |
29 October 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
31 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
31 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
4 September 2013 | Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 4 September 2013 (1 page) |
23 May 2013 | Company name changed door control systems LTD\certificate issued on 23/05/13
|
23 May 2013 | Company name changed door control systems LTD\certificate issued on 23/05/13
|
12 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page) |
12 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page) |
8 October 2012 | Company name changed pat testers uk LTD\certificate issued on 08/10/12
|
8 October 2012 | Company name changed pat testers uk LTD\certificate issued on 08/10/12
|
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages) |
6 August 2012 | Registered office address changed from the Old Gym Mauds Court Long Lane, Tendring Clacton-on-Sea CO16 0BG England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from the Old Gym Mauds Court Long Lane, Tendring Clacton-on-Sea CO16 0BG England on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages) |
6 August 2012 | Registered office address changed from the Old Gym Mauds Court Long Lane, Tendring Clacton-on-Sea CO16 0BG England on 6 August 2012 (1 page) |
31 July 2012 | Termination of appointment of Brian Thomas as a secretary (1 page) |
31 July 2012 | Termination of appointment of Brian Thomas as a secretary (1 page) |
28 September 2011 | Incorporation (25 pages) |
28 September 2011 | Incorporation (25 pages) |