100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mr John Stacey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr John Stacey 50.00% Ordinary |
---|---|
50 at £1 | Mrs Fiona Jane Elizabeth Stacey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £255,989 |
Gross Profit | £198,818 |
Net Worth | £53,435 |
Cash | £8,769 |
Current Liabilities | £508,831 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
15 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 24 May 2023 with updates (5 pages) |
2 June 2023 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
14 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 September 2021 | Director's details changed for Mrs Fiona Jane Elizabeth Stacey on 16 August 2021 (2 pages) |
3 September 2021 | Director's details changed for Mr John Stacey on 16 August 2021 (2 pages) |
3 September 2021 | Change of details for Mr John Stacey as a person with significant control on 16 August 2021 (2 pages) |
3 September 2021 | Change of details for Mrs Fiona Jane Elizabeth Stacey as a person with significant control on 16 August 2021 (2 pages) |
3 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 3 September 2021 (1 page) |
4 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
16 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
30 May 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
30 May 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 May 2016 | Director's details changed for Mr John Stacey on 19 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Fiona Jane Elizabeth Stacey on 19 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Fiona Jane Elizabeth Stacey on 19 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr John Stacey on 19 May 2016 (2 pages) |
19 May 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
19 May 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
19 May 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 May 2016 (1 page) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Greatn Dunmow Essex CM6 1AH to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
2 June 2015 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Greatn Dunmow Essex CM6 1AH to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
26 June 2012 | Register inspection address has been changed (2 pages) |
26 June 2012 | Register(s) moved to registered inspection location (2 pages) |
26 June 2012 | Register inspection address has been changed (2 pages) |
26 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
26 June 2012 | Register(s) moved to registered inspection location (2 pages) |
24 May 2012 | Incorporation (22 pages) |
24 May 2012 | Incorporation (22 pages) |