Harlow
Essex
CM17 0ET
Director Name | Mr Jim Nairn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
Registered Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75 at £0.01 | James Nairn 37.50% Ordinary |
---|---|
75 at £0.01 | Karl Mann 37.50% Ordinary |
25 at £0.01 | Jennifer Elizabeth Mann 12.50% Ordinary |
25 at £0.01 | Susan Nairn 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,414 |
Cash | £245,887 |
Current Liabilities | £79,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
19 September 2023 | Director's details changed for Mr Karl Mann on 23 June 2023 (2 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
18 September 2023 | Change of details for Mr Karl Mann as a person with significant control on 23 June 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
24 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 July 2017 | Notification of Cornell Partnership Search Group Ltd as a person with significant control on 8 July 2016 (2 pages) |
21 July 2017 | Notification of Cornell Partnership Search Group Ltd as a person with significant control on 8 July 2016 (2 pages) |
20 July 2017 | Change of details for Mr Karl Mann as a person with significant control on 8 July 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
20 July 2017 | Change of details for Mr James Nairn as a person with significant control on 8 July 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
20 July 2017 | Change of details for Mr Karl Mann as a person with significant control on 8 July 2016 (2 pages) |
20 July 2017 | Change of details for Mr James Nairn as a person with significant control on 8 July 2016 (2 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
1 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 December 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
5 December 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
21 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 October 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
21 October 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
21 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 October 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
17 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
17 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|