Chelmsford
Essex
CM1 1GU
Secretary Name | Mr Nigel Pickering |
---|---|
Status | Current |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Nigel Pickering |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Kent 25.00% Ordinary |
---|---|
1 at £1 | Michael Kent 25.00% Ordinary A |
1 at £1 | Nigel Pickering 25.00% Ordinary |
1 at £1 | Nigel Pickering 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £70,453 |
Cash | £97,525 |
Current Liabilities | £80,093 |
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 | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (5 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
18 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2013 | Secretary's details changed for Mr Nigel Pickering on 5 October 2013 (1 page) |
1 November 2013 | Secretary's details changed for Mr Nigel Pickering on 5 October 2013 (1 page) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Director's details changed for Mr Michael Kent on 5 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mr Nigel Pickering on 5 October 2013 (1 page) |
1 November 2013 | Director's details changed for Mr Michael Kent on 5 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
1 November 2013 | Director's details changed for Mr Michael Kent on 5 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Appointment of Mr Nigel Pickering as a director on 1 July 2013 (2 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Appointment of Mr Nigel Pickering as a director on 1 July 2013 (2 pages) |
1 July 2013 | Appointment of Mr Nigel Pickering as a director on 1 July 2013 (2 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
29 January 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 29 January 2013 (1 page) |
29 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|