Cromar Way
Chelmsford
Essex
CM1 2QE
Director Name | Steven John Legon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(same day as company formation) |
Role | Technical Engineer |
Country of Residence | England |
Correspondence Address | Suite 128 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
Secretary Name | Graeme Stephen James King |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 128 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.tdi-tuning.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 392255 |
Telephone region | Chelmsford |
Registered Address | Suite 128 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
26 at £1 | Graeme Stephen James King 26.00% Ordinary |
---|---|
26 at £1 | Steven John Legon 26.00% Ordinary |
24 at £1 | Victoria Anne Turrell 24.00% Ordinary |
24 at £1 | Victoria Marie Legon 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£354,034 |
Cash | £78,517 |
Current Liabilities | £481,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
5 February 2021 | Change of details for Mr Graeme Steven James King as a person with significant control on 5 February 2021 (2 pages) |
---|---|
5 February 2021 | Change of details for Mr Steven John Legon as a person with significant control on 5 February 2021 (2 pages) |
26 September 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
26 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (3 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
16 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
27 September 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
27 September 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
27 September 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
27 September 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
27 September 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
27 September 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
27 September 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
18 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 September 2017 | Change of details for Mr Steven John Legon as a person with significant control on 31 January 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Change of details for Mr Steven John Legon as a person with significant control on 31 January 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
6 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
23 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
10 October 2012 | Appointment of Graeme Stephen James King as a director (3 pages) |
10 October 2012 | Appointment of Graeme Stephen James King as a secretary (3 pages) |
10 October 2012 | Appointment of Steven John Legon as a director (3 pages) |
10 October 2012 | Appointment of Steven John Legon as a director (3 pages) |
10 October 2012 | Appointment of Graeme Stephen James King as a director (3 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
10 October 2012 | Appointment of Graeme Stephen James King as a secretary (3 pages) |
9 October 2012 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom on 9 October 2012 (2 pages) |
3 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 September 2012 | Incorporation (36 pages) |
27 September 2012 | Incorporation (36 pages) |