Bluebridge Industrial Estate
Halstead
CO9 2SU
Director Name | Paula Lynn Ball |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
Registered Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Raymond Ball 50.00% Ordinary |
---|---|
1 at £1 | Paula Lynn Ball 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £823 |
Cash | £4,706 |
Current Liabilities | £471,883 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
27 March 2013 | Delivered on: 4 April 2013 Persons entitled: David Raymond Ball and Paula Lynn Ball Classification: Legal charge Secured details: £123,000 due or to become due. Particulars: 45 stuart house st peters street colchester. Outstanding |
---|---|
27 March 2013 | Delivered on: 28 March 2013 Persons entitled: David Raymond Ball and Paula Lynn Ball Classification: Legal charge Secured details: £125,000 due or to become due. Particulars: 35 colne road, brightlingsea. Outstanding |
25 March 2013 | Delivered on: 27 March 2013 Persons entitled: David Raymond Ball and Paula Lynn Ball Classification: Legal charge Secured details: £100,000 due or to become due. Particulars: 14 sydney street brightlingsea. Outstanding |
25 March 2013 | Delivered on: 26 March 2013 Persons entitled: David Raymond Ball and Paula Lynn Ball Classification: Legal charge Secured details: £120,000 due or to become due. Particulars: 101 new street brightlingsea. Outstanding |
12 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
9 January 2023 | Director's details changed for Paula Lynn Ball on 9 January 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
9 January 2023 | Director's details changed for David Raymond Ball on 9 January 2023 (2 pages) |
8 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
4 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2012 | Incorporation (37 pages) |
19 December 2012 | Incorporation (37 pages) |