Great Notley
Braintree
Essex
CM77 7UY
Director Name | Mr George Raymond Shawyer |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 35-41 Broadfields Farm Dunmow Road Rayne Essex CM77 6SA |
Director Name | Mr Jeremy Peter Stanhope |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2019) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 12 Buttermere Great Notley Braintree Essex CM77 7UY |
Telephone | 01245 362545 |
---|---|
Telephone region | Chelmsford |
Registered Address | Unit 1, 35-41 Broadfields Farm Dunmow Road Rayne Essex CM77 6SA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
100 at £1 | George Raymond Shawyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,659 |
Cash | £16,104 |
Current Liabilities | £189,384 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
11 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
8 July 2019 | Notification of Jeremy Peter Stanhope as a person with significant control on 13 June 2019 (2 pages) |
8 July 2019 | Cessation of George Raymond Shawyer as a person with significant control on 13 June 2019 (1 page) |
8 July 2019 | Appointment of Mr Neil David Stanhope as a director on 13 June 2019 (2 pages) |
8 July 2019 | Notification of Neil David Stanhope as a person with significant control on 13 June 2019 (2 pages) |
8 July 2019 | Appointment of Mr Jeremy Peter Stanhope as a director on 13 June 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
2 March 2017 | Registered office address changed from Unit 4 Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX to Unit 1, 35-41 Broadfields Farm Dunmow Road Rayne Essex CM77 6SA on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Unit 4 Banters Lane Business Park, Main Road Great Leighs Chelmsford Essex CM3 1QX to Unit 1, 35-41 Broadfields Farm Dunmow Road Rayne Essex CM77 6SA on 2 March 2017 (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|