Harlow
CM17 9HY
Director Name | Mr Christopher Geoffrey Folley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Director Name | Mr Nicholas Anthony Folley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Director Name | Mr Cecil John Pryor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Director Name | Mr Douglas Kean Symes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Registered Address | Cecil House Foster Street Harlow CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Harleyford Aggregates LTD 50.00% Ordinary |
---|---|
1 at £1 | Ingrebourne Valley LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,803 |
Cash | £3,478 |
Current Liabilities | £15,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
16 September 2022 | Delivered on: 16 September 2022 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 10 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 March 2024 | Total exemption full accounts made up to 30 June 2023 (14 pages) |
---|---|
7 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
16 September 2022 | Registration of charge 082279240003, created on 16 September 2022 (14 pages) |
16 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
18 January 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
26 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
19 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
13 August 2020 | Termination of appointment of Douglas Kean Symes as a director on 1 July 2020 (1 page) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
24 July 2019 | Registration of charge 082279240002, created on 23 July 2019 (28 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
10 June 2016 | Registration of charge 082279240001, created on 10 June 2016 (23 pages) |
10 June 2016 | Registration of charge 082279240001, created on 10 June 2016 (23 pages) |
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
22 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
21 October 2015 | Director's details changed for Mr Douglas Kean Symes on 3 June 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Douglas Kean Symes on 3 June 2015 (2 pages) |
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Douglas Kean Symes on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Douglas Kean Symes as a director on 22 April 2015 (2 pages) |
3 June 2015 | Appointment of Mr Douglas Kean Symes as a director on 22 April 2015 (2 pages) |
2 June 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
2 June 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
21 January 2013 | Appointment of Mr Christopher Geoffrey Folley as a director (2 pages) |
21 January 2013 | Appointment of Mr Nicholas Anthony Folley as a director (2 pages) |
21 January 2013 | Appointment of Mr Nicholas Anthony Folley as a director (2 pages) |
21 January 2013 | Appointment of Mr Christopher Geoffrey Folley as a director (2 pages) |
7 January 2013 | Appointment of Mr Cecil John Pryor as a director (2 pages) |
7 January 2013 | Appointment of Mr Cecil John Pryor as a director (2 pages) |
25 September 2012 | Incorporation (27 pages) |
25 September 2012 | Incorporation (27 pages) |