Ongar
Essex
CM5 9DT
Director Name | Nicola Ann Humm |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Website | IP |
---|
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Darren Roy Humm 50.00% Ordinary |
---|---|
1 at £1 | Nicola Ann Humm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57 |
Cash | £256 |
Current Liabilities | £4,669 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
6 February 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
24 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
1 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
13 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 13 November 2020 (1 page) |
11 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Nicola Anne Humm on 6 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Nicola Anne Humm on 6 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Nicola Anne Humm on 6 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Darren Roy Humm on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Darren Roy Humm on 20 February 2012 (2 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|