Ongar
Essex
CM5 9DT
Director Name | Mr Daniel Lee Tynan |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Barber |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Steven Graham Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £668 |
Cash | £4,302 |
Current Liabilities | £18,189 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 25 October 2023 (overdue) |
6 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 21 October 2020 (1 page) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
26 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Steven Graham Mitchell on 1 October 2015 (2 pages) |
11 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Steven Graham Mitchell on 1 October 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 November 2013 | Director's details changed for Steven Graham Mitchell on 1 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Steven Graham Mitchell on 1 October 2013 (2 pages) |
21 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Steven Graham Mitchell on 1 October 2013 (2 pages) |
21 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|