Hatfield Peverel
Essex
CM3 2JJ
Director Name | Janette Upson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ivy Barns Cottage Maldon Road Hatfield Peverel Essex CM3 2JJ |
Secretary Name | Janette Upson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Barns Cottage Maldon Road Hatfield Peverel Essex CM3 2JJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | essexfieldfencing.com/page4143/home.aspx |
---|---|
Email address | [email protected] |
Telephone | 01245 380061 |
Telephone region | Chelmsford |
Registered Address | Ivy Barns Cottage Maldon Road Hatfield Peverel Essex CM3 2JJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
1 at £1 | Andrew Upson 50.00% Ordinary |
---|---|
1 at £1 | Janette Upson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £208,829 |
Gross Profit | £100,253 |
Net Worth | £39,697 |
Cash | £67,287 |
Current Liabilities | £101,847 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 3 weeks from now) |
16 February 2024 | Confirmation statement made on 14 February 2024 with updates (5 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (6 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
22 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
30 November 2012 | Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Appointment of Andrew David Upson as a director (2 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
30 November 2012 | Appointment of Janette Upson as a director (2 pages) |
30 November 2012 | Appointment of Andrew David Upson as a director (2 pages) |
30 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
30 November 2012 | Appointment of Janette Upson as a secretary (2 pages) |
30 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
30 November 2012 | Appointment of Janette Upson as a secretary (2 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
30 November 2012 | Appointment of Janette Upson as a director (2 pages) |
30 November 2012 | Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom on 30 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 November 2012 | Incorporation (20 pages) |
6 November 2012 | Incorporation (20 pages) |