Brentwood
Essex
CM14 4HE
Director Name | Michael Leslie Crocker |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(same day as company formation) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Director Name | Steven Crocker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Website | ctsconnect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 007705359 |
Telephone region | Mobile |
Registered Address | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
50 at £1 | Linda Joy Crocker 33.33% Ordinary |
---|---|
50 at £1 | Michael Leslie Crocker 33.33% Ordinary |
50 at £1 | Steven Crocker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,976 |
Cash | £1,110 |
Current Liabilities | £67,892 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
21 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
16 June 2020 | Change of details for Mr Michael Leslie Crocker as a person with significant control on 10 June 2020 (2 pages) |
16 June 2020 | Cessation of Steven Crocker as a person with significant control on 10 June 2020 (1 page) |
19 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
28 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 June 2019 | Change of details for Mr Steven Crocker as a person with significant control on 11 June 2019 (2 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 30 July 2017 (9 pages) |
27 June 2017 | Notification of Linda Joy Crocker as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
27 June 2017 | Termination of appointment of Steven Crocker as a director on 10 June 2017 (1 page) |
27 June 2017 | Notification of Steven Crocker as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michael Leslie Crocker as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Steven Crocker as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Termination of appointment of Steven Crocker as a director on 10 June 2017 (1 page) |
27 June 2017 | Notification of Linda Joy Crocker as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michael Leslie Crocker as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 October 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
2 October 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
23 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Company name changed cts sales & servicing LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Company name changed cts sales & servicing LIMITED\certificate issued on 22/06/12
|
11 June 2012 | Incorporation (38 pages) |
11 June 2012 | Incorporation (38 pages) |