Bristol
BS6 6XH
Director Name | Mr Jeremy Hartley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House West Approach Drive Cheltenham Gloucestershire GL52 3AD Wales |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
100 at £0.01 | Jeremy Hartley 40.00% Ordinary B |
---|---|
100 at £0.01 | Marcus Rendle 40.00% Ordinary A |
25 at £0.01 | Howard Taylor 10.00% Ordinary C |
25 at £0.01 | Russell Taylor 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £50,003 |
Cash | £27,943 |
Current Liabilities | £28,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
20 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
---|---|
20 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 November 2018 | Cessation of Marcus Rendle as a person with significant control on 21 November 2017 (1 page) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
21 November 2017 | Notification of Marcus Rendle as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Notification of Marcus Rendle as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Notification of Jeremy Hartley as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Notification of Jeremy Hartley as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Director's details changed for Mr Marcus Rendle on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Marcus Rendle on 11 July 2016 (2 pages) |
7 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 September 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Appointment of Mr Jeremy Hartley as a director (2 pages) |
9 July 2014 | Appointment of Mr Jeremy Hartley as a director (2 pages) |
14 March 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
14 March 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 March 2013 | Sub-division of shares on 28 February 2013 (5 pages) |
21 March 2013 | Sub-division of shares on 28 February 2013 (5 pages) |
21 March 2013 | Sub-division of shares on 28 February 2013 (5 pages) |
21 March 2013 | Sub-division of shares on 28 February 2013 (5 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
14 March 2013 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
14 March 2013 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
3 January 2013 | Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page) |
3 January 2013 | Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page) |
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|