Leigh On Sea
Essex
SS9 2RZ
Director Name | Mrs Jacqueline Maureen Auty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Barry Donald Auty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Website | inotecuk.com/ |
---|
Registered Address | Unit 7a Radford Crescent Billericay CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Barry Donald Auty 50.00% Ordinary |
---|---|
1 at £1 | Dale Read 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,099 |
Cash | £12,579 |
Current Liabilities | £38,449 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
30 August 2023 | Amended micro company accounts made up to 30 April 2022 (5 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
23 February 2023 | Director's details changed for Mrs Jacqueline Maureen Auty on 23 February 2023 (2 pages) |
23 February 2023 | Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 23 February 2023 (2 pages) |
23 February 2023 | Change of details for Mr Dale Read as a person with significant control on 23 February 2023 (2 pages) |
23 February 2023 | Director's details changed for Mr Dale Read on 23 February 2023 (2 pages) |
31 January 2023 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Unit 7a Radford Crescent Billericay CM12 0DU on 31 January 2023 (1 page) |
31 January 2023 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 31 January 2023 (1 page) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 April 2021 | Change of details for Mrs Jacqueline Maureen Auty as a person with significant control on 19 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mrs Jacqueline Maureen Auty on 19 April 2021 (2 pages) |
11 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 June 2019 | Cessation of Barry Donald Auty as a person with significant control on 26 June 2019 (1 page) |
28 June 2019 | Notification of Jacqueline Maureen Auty as a person with significant control on 26 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
27 June 2019 | Appointment of Mrs Jacqueline Maureen Auty as a director on 26 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Barry Donald Auty as a director on 26 June 2019 (1 page) |
17 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
17 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
17 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
17 August 2016 | Director's details changed for Mr Barry Donald Auty on 9 June 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Barry Donald Auty on 9 June 2016 (2 pages) |
17 August 2016 | Registered office address changed from 31 Ferry Road Hullbridge Hockley Essex SS5 6DN England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 31 Ferry Road Hullbridge Hockley Essex SS5 6DN England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Dale Read on 9 June 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Dale Read on 9 June 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Barry Donald Auty on 1 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Barry Donald Auty on 1 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 October 2015 | Registered office address changed from 3 Read Close Hockley Essex SS5 4LS to 31 Ferry Road Hullbridge Hockley Essex SS5 6DN on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Read Close Hockley Essex SS5 4LS to 31 Ferry Road Hullbridge Hockley Essex SS5 6DN on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Read Close Hockley Essex SS5 4LS to 31 Ferry Road Hullbridge Hockley Essex SS5 6DN on 8 October 2015 (1 page) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (4 pages) |
23 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (4 pages) |
23 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 25 March 2013 (1 page) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|