West Bergholt
Colchester
CO6 3DH
Director Name | Samson Ayorinde |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Scarletts Chase Offices Scarletts Chase West Bergholt Colchester CO6 3DH |
Registered Address | Scarletts Chase Offices Scarletts Chase West Bergholt Colchester CO6 3DH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Stuart Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,864 |
Cash | £13,021 |
Current Liabilities | £58,629 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
21 December 2020 | Director's details changed for Mr Stuart Carl Freeman on 7 November 2020 (2 pages) |
---|---|
21 December 2020 | Change of details for Mr Stuart Carl Freeman as a person with significant control on 7 November 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
7 March 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
27 July 2015 | Registered office address changed from Tmh Outdoor Ltd 6 Nags Corner, Nayand Colchester Essex CO6 4LT to C/O Tmh Scarletts Chase Offices Scarletts Chase West Bergholt Colchester CO6 3DH on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Tmh Outdoor Ltd 6 Nags Corner, Nayand Colchester Essex CO6 4LT to C/O Tmh Scarletts Chase Offices Scarletts Chase West Bergholt Colchester CO6 3DH on 27 July 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Register inspection address has been changed to Office 19 340 the Crescent Colchester CO4 9AD (1 page) |
9 December 2014 | Register inspection address has been changed to Office 19 340 the Crescent Colchester CO4 9AD (1 page) |
9 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 August 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
25 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
25 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
21 May 2013 | Appointment of Samson Ayorinde as a director (3 pages) |
21 May 2013 | Appointment of Samson Ayorinde as a director (3 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|