Ramsden Bellhouse
Billericay
Essex
CM11 1NS
Director Name | Mr Vincent Marco Ruocco |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 The Halls Barns School Road Standford River Ongar Essex CM3 9QS |
Director Name | Mr David William Collis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 35 Rushdene Road Billericay Essex CM12 9NJ |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | David John Collis 33.33% Ordinary C |
---|---|
100 at £1 | David William Collis 33.33% Ordinary B |
100 at £1 | Vincent Ruocco 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £17,798 |
Cash | £10,700 |
Current Liabilities | £39,564 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
28 September 2023 | Confirmation statement made on 13 September 2023 with updates (5 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
14 October 2022 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
13 October 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
30 September 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
24 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
16 September 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2020 | Confirmation statement made on 13 September 2020 with updates (6 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
23 September 2019 | Director's details changed for Mr David John Collis on 23 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 13 September 2019 with updates (6 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 February 2019 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 46-54 High Street Ingatestone Essex CM4 9DW on 5 February 2019 (1 page) |
10 October 2018 | Confirmation statement made on 13 September 2018 with updates (6 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 February 2018 | Resolutions
|
10 January 2018 | Termination of appointment of David William Collis as a director on 1 January 2018 (1 page) |
10 January 2018 | Cessation of David William Collis as a person with significant control on 1 January 2018 (1 page) |
26 September 2017 | Confirmation statement made on 13 September 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with updates (6 pages) |
14 July 2017 | Cessation of Vincent Ruocco as a person with significant control on 31 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Vincent Marco Ruocco as a director on 31 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Vincent Marco Ruocco as a director on 31 May 2017 (1 page) |
14 July 2017 | Cessation of Vincent Ruocco as a person with significant control on 31 May 2017 (1 page) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
25 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Director's details changed for Mr Vincent Marco Ruocco on 20 December 2013 (2 pages) |
8 October 2014 | Director's details changed for Mr David William Collis on 4 November 2013 (2 pages) |
8 October 2014 | Director's details changed for Mr David William Collis on 4 November 2013 (2 pages) |
8 October 2014 | Director's details changed for Mr Vincent Marco Ruocco on 20 December 2013 (2 pages) |
8 October 2014 | Director's details changed for Mr David William Collis on 4 November 2013 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (6 pages) |
21 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Incorporation
|
13 September 2012 | Incorporation
|
13 September 2012 | Incorporation
|