Stapleford Tawney
Essex
RM4 1SJ
Director Name | Mrs Barbara Anne Sycamore |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Website | buildtechessex.co.uk |
---|
Registered Address | Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Martin Sycamore 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £3,061 |
Cash | £1,133 |
Current Liabilities | £6,708 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
14 December 2023 | Confirmation statement made on 30 November 2023 with updates (5 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
8 March 2023 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 8 March 2023 (1 page) |
15 February 2023 | Change of details for Mr Martin Albert Sycamore as a person with significant control on 15 February 2023 (2 pages) |
15 February 2023 | Director's details changed for Martin Sycamore on 15 February 2023 (2 pages) |
22 December 2022 | Termination of appointment of Stephen David Matthews as a director on 1 December 2022 (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
13 October 2022 | Director's details changed for Martin Sycamore on 12 October 2022 (2 pages) |
12 October 2022 | Appointment of Mr Stephen David Matthews as a director on 1 October 2022 (2 pages) |
12 October 2022 | Appointment of Ms Sarah Jane Lowdell as a director on 1 October 2022 (2 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 January 2021 | Notification of Barbara Anne Sycamore as a person with significant control on 25 January 2021 (2 pages) |
26 January 2021 | Change of details for Mr Martin Albert Sycamore as a person with significant control on 25 January 2021 (2 pages) |
26 January 2021 | Appointment of Mrs Barbara Anne Sycamore as a director on 25 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 May 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 May 2017 (1 page) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 January 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Incorporation (22 pages) |
28 December 2011 | Incorporation (22 pages) |