Tabrums Lane Battlesbridge
Wickford
Essex
SS11 7QX
Secretary Name | Mr Glenn Sloman |
---|---|
Status | Current |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Tabrums Farm Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
Website | miragedisplay.co.uk |
---|---|
Telephone | 0161 4827997 |
Telephone region | Manchester |
Registered Address | 6a Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Glenn Sloman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £550 |
Cash | £3,670 |
Current Liabilities | £199,764 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
24 October 2012 | Delivered on: 31 October 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Company name changed maher display LIMITED\certificate issued on 14/04/12
|
12 March 2012 | Incorporation
|