Halstead
Essex
CO9 1HZ
Secretary Name | Mrs Wendy Filtness |
---|---|
Status | Current |
Appointed | 01 July 2017(5 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mr Roger Filtness |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Town House Belchamp Water Sudbury CO10 7AR |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Roger Filtness 50.00% Ordinary |
---|---|
1 at £1 | Wendy Filtness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,731 |
Cash | £13 |
Current Liabilities | £460,257 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
6 July 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 22 January 2019 (1 page) |
20 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Appointment of Mrs Wendy Filtness as a secretary on 1 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Roger Stephen Filtness as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Roger Stephen Filtness as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 March 2013 | Termination of appointment of Roger Filtness as a director (1 page) |
19 March 2013 | Termination of appointment of Roger Filtness as a director (1 page) |
19 March 2013 | Appointment of Mr. Roger Stephen Filtness as a director (2 pages) |
19 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
19 March 2013 | Appointment of Mr. Roger Stephen Filtness as a director (2 pages) |
19 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
21 June 2012 | Incorporation (20 pages) |
21 June 2012 | Incorporation (20 pages) |