Saffron Walden
Essex
CB11 3EW
Director Name | Mr Kevin Paul Eldred |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 May 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Chichester Road Saffron Walden Essex CB11 3EW |
Director Name | Ms Barbara Anne Bonham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Care In The Community |
Country of Residence | United Kingdom |
Correspondence Address | Chroma House Shire Hill Saffron Walden Essex CB11 3AQ |
Secretary Name | Mr Anthony Clive Dorren |
---|---|
Status | Resigned |
Appointed | 29 April 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 3 Chichester Road Saffron Walden Essex CB11 3EW |
Director Name | Mr Kevin Paul Eldred |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 July 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tukes Way Saffron Walden Essex CB11 3ES |
Director Name | Mr Kevin Paul Eldred |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 17 July 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tukes Way Saffron Walden Essex CB11 3ES |
Telephone | 01799 525511 |
---|---|
Telephone region | Saffron Walden |
Registered Address | Business &Amp; Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
2 at £0.005 | Heather Eldred 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,149 |
Cash | £23,670 |
Current Liabilities | £34,943 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
2 March 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
---|---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Anthony Clive Dorren as a secretary on 14 June 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
11 May 2019 | Registered office address changed from Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ United Kingdom to Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 11 May 2019 (1 page) |
11 May 2019 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 11 May 2019 (1 page) |
9 July 2018 | Director's details changed for Mr Kevin Paul Eldred on 8 September 2017 (2 pages) |
9 July 2018 | Change of details for Mr Kevin Paul Eldred as a person with significant control on 8 September 2017 (2 pages) |
9 July 2018 | Change of details for Mrs Heather May Eldred as a person with significant control on 8 September 2017 (2 pages) |
9 July 2018 | Director's details changed for Mr Kevin Paul Eldred on 9 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
9 July 2018 | Director's details changed for Mrs Heather May Eldred on 8 September 2017 (2 pages) |
9 July 2018 | Director's details changed for Mrs Heather May Eldred on 9 July 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 July 2016 | Director's details changed for Mrs Heather May Eldred on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mrs Heather May Eldred on 18 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Appointment of Mr Kevin Paul Eldred as a director on 1 August 2014 (2 pages) |
29 July 2015 | Appointment of Mr Kevin Paul Eldred as a director on 1 August 2014 (2 pages) |
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Appointment of Mr Kevin Paul Eldred as a director on 1 August 2014 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 July 2014 | Termination of appointment of Kevin Paul Eldred as a director on 17 July 2014 (1 page) |
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Kevin Paul Eldred as a director on 17 July 2014 (1 page) |
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 July 2014 | Director's details changed for Mrs Heather May Eldred on 17 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Kevin Paul Eldred as a director on 17 July 2014 (1 page) |
17 July 2014 | Director's details changed for Mrs Heather May Eldred on 17 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Kevin Paul Eldred as a director on 17 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 October 2013 | Appointment of Mr Kevin Paul Eldred as a director (2 pages) |
18 October 2013 | Appointment of Mr Kevin Paul Eldred as a director (2 pages) |
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Appointment of Mr Kevin Paul Eldred as a director (2 pages) |
29 July 2013 | Appointment of Mr Kevin Paul Eldred as a director (2 pages) |
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 April 2013 | Appointment of Mr Anthony Clive Dorren as a secretary (2 pages) |
29 April 2013 | Appointment of Mr Anthony Clive Dorren as a secretary (2 pages) |
29 April 2013 | Registered office address changed from Chroma House Shire Hill Saffron Walden Essex CB11 3AQ United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Chroma House Shire Hill Saffron Walden Essex CB11 3AQ United Kingdom on 29 April 2013 (1 page) |
8 October 2012 | Termination of appointment of Barbara Bonham as a director (2 pages) |
8 October 2012 | Termination of appointment of Barbara Bonham as a director (2 pages) |
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|