Gosfield
Halstead
Essex
CO9 1SB
Director Name | Mr Philip Anthony Rowe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liston Hall Barn Liston Hall Lane Gosfield Halstead Essex CO9 1SB |
Director Name | Mr Samuel Philip Rowe |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liston Hall Barn Liston Hall Lane Gosfield Halstead Essex CO9 1SB |
Director Name | Mr Oliver Lewis Rowe |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(7 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liston Hall Barn Liston Hall Lane Gosfield Halstead Essex CO9 1SB |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jane Frances Rowe 50.00% Ordinary B |
---|---|
1 at £1 | Philip Anthony Rowe 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,859 |
Cash | £44,355 |
Current Liabilities | £369,816 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
8 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 November 2015 | Director's details changed for Mrs Jane Frances Rowe on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr. Philip Anthony Rowe on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mrs Jane Frances Rowe on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr. Philip Anthony Rowe on 1 October 2015 (2 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 July 2014 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 October 2012 | Incorporation
|