Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
Director Name | Mr Scott Jason Price |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crusader Business Park Stephenson Road West Clacton-On-Sea Essex CO15 4TN |
Director Name | Mr Lee John Price |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crusader Business Park Stephenson Road West Clacton-On-Sea Essex CO15 4TN |
Director Name | Miss Alice Olivia Mosey |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crusader Business Park Stephenson Road West Clacton-On-Sea Essex CO15 4TN |
Director Name | Mr Nikki Curd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Marine Court Marine Parade West Clacton-On-Sea Essex CO15 1ND |
Director Name | Mr Scott Richard Sheen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 St. Cyrus Road Colchester CO4 0NX |
Website | scottsheenandpartners.co.uk |
---|---|
Telephone | 01255 422240 |
Telephone region | Clacton-on-Sea |
Registered Address | 2 Crusader Business Park Stephenson Road West Clacton-On-Sea Essex CO15 4TN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£61,943 |
Cash | £8,684 |
Current Liabilities | £78,856 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
30 January 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
28 December 2023 | Cancellation of shares. Statement of capital on 14 November 2023
|
12 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
11 December 2023 | Purchase of own shares. (4 pages) |
5 December 2023 | Resolutions
|
21 August 2023 | Statement of capital on 28 July 2023
|
18 August 2023 | Confirmation statement made on 10 August 2023 with updates (6 pages) |
4 August 2023 | Change of details for Mr Callum Lamb as a person with significant control on 2 August 2023 (2 pages) |
3 August 2023 | Change of details for Mr Callum Lamb as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Director's details changed for Mr Lee John Price on 2 August 2023 (2 pages) |
2 August 2023 | Director's details changed for Mr Callum Lamb on 2 August 2023 (2 pages) |
2 August 2023 | Change of details for Mr Callum Lamb as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Director's details changed for Miss Alice Olivia Mosey on 2 August 2023 (2 pages) |
2 August 2023 | Director's details changed for Mr Scott Jason Price on 2 August 2023 (2 pages) |
28 March 2023 | Second filing of Confirmation Statement dated 21 November 2018 (4 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 March 2023 | Second filing of Confirmation Statement dated 10 August 2022 (4 pages) |
16 March 2023 | Statement of capital following an allotment of shares on 1 December 2021
|
16 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 February 2023 | Change of details for Mr Callum Lamb as a person with significant control on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Callum Lamb on 30 January 2023 (2 pages) |
11 August 2022 | 10/08/22 Statement of Capital gbp 230
|
29 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
21 October 2021 | Appointment of Miss Alice Olivia Mosey as a director on 21 October 2021 (2 pages) |
1 June 2021 | Notification of Callum Lamb as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Cessation of Scott Richard Sheen as a person with significant control on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Mr Lee Price as a director on 1 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of Scott Richard Sheen as a director on 1 June 2021 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 February 2021 | Resolutions
|
1 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates
|
21 November 2018 | Appointment of Mr Scott Jason Price as a director on 21 November 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Termination of appointment of Nikki Curd as a director on 30 November 2014 (1 page) |
7 April 2015 | Termination of appointment of Nikki Curd as a director on 30 November 2014 (1 page) |
7 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Director's details changed for Mr Nikki Curd on 20 November 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr Scott Richard Sheen on 1 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Scott Richard Sheen on 1 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Scott Richard Sheen on 1 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Nikki Curd on 20 November 2013 (2 pages) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 November 2013 | Appointment of Mr Callum Lamb as a director (2 pages) |
20 November 2013 | Appointment of Mr Callum Lamb as a director (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
10 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
10 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|