Billericay
Essex
CM11 2UD
Director Name | Mr Terry John Gore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 39 Barleylands Road Billericay Essex CM11 2UD |
Registered Address | Unit 39 Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
50 at £1 | Jenny Stacey 50.00% Ordinary |
---|---|
50 at £1 | Terry Gore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,677 |
Cash | £10,365 |
Current Liabilities | £96,291 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 March 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Ms Jenny Carol Stacey on 1 September 2014 (2 pages) |
10 February 2015 | Director's details changed for Ms Jenny Carol Stacey on 1 September 2014 (2 pages) |
10 February 2015 | Registered office address changed from Unit 39 Barleylands Craft Village Barleylands Road Billericay Essex CM11 2UD England to Unit 39 Barleylands Road Billericay Essex CM11 2UD on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Ms Jenny Carol Stacey on 1 September 2014 (2 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr. Terry Gore on 1 September 2014 (2 pages) |
10 February 2015 | Registered office address changed from Unit 39 Barleylands Craft Village Barleylands Road Billericay Essex CM11 2UD England to Unit 39 Barleylands Road Billericay Essex CM11 2UD on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Unit 12 Barleylands Craft Village Barleylands Road Billericay Essex CM11 2UD to Unit 39 Barleylands Road Billericay Essex CM11 2UD on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr. Terry Gore on 1 September 2014 (2 pages) |
10 February 2015 | Director's details changed for Mr. Terry Gore on 1 September 2014 (2 pages) |
10 February 2015 | Registered office address changed from Unit 12 Barleylands Craft Village Barleylands Road Billericay Essex CM11 2UD to Unit 39 Barleylands Road Billericay Essex CM11 2UD on 10 February 2015 (1 page) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Director's details changed for Ms. Jenny Stacey on 1 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr. Terry Gore on 1 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Ms. Jenny Stacey on 1 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr. Terry Gore on 1 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Ms. Jenny Stacey on 1 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr. Terry Gore on 1 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 August 2013 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom on 14 August 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
27 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|