Orsett
Grays
Essex
RM16 3DJ
Director Name | Mrs Hilary Harsant |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Albany House Brentwood Road Orsett Grays Essex RM16 3DJ |
Secretary Name | Hilary Harsant |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Albany House Brentwood Road Orsett Grays Essex RM16 3DJ |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leslie Harsant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,689 |
Gross Profit | £42,178 |
Net Worth | £396 |
Cash | £3,653 |
Current Liabilities | £5,182 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
7 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
8 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
17 November 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 17 November 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
20 September 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
20 September 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 September 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
23 September 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
30 July 2015 | Appointment of Mrs Hilary Harsant as a director on 1 July 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Hilary Harsant as a director on 1 July 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Hilary Harsant as a director on 1 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Hilary Harsant as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Hilary Harsant as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Hilary Harsant as a secretary on 1 July 2015 (1 page) |
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 September 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
17 September 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 May 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
13 May 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Registered office address changed from C/O Aw Fenn 1St Floor Broad Oak House Corringham Essex SS17 7LU United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from C/O Aw Fenn 1St Floor Broad Oak House Corringham Essex SS17 7LU United Kingdom on 12 February 2013 (1 page) |
3 February 2012 | Incorporation (37 pages) |
3 February 2012 | Incorporation (37 pages) |