Wickford
Essex
SS12 0HD
Secretary Name | Mrs Randeep Kaur Sandher |
---|---|
Status | Closed |
Appointed | 31 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Director Name | Mrs Randeep Kaur Sandher |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(1 year after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Baljeet Sandher & Randeep Sandher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,208 |
Cash | £28,038 |
Current Liabilities | £22,593 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
15 January 2020 | Change of details for Mr Baljeet Singh Sandher as a person with significant control on 1 February 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
28 November 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 September 2014 | Appointment of Mrs Randeep Kaur Sandher as a director on 1 January 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Randeep Kaur Sandher as a director on 1 January 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Randeep Kaur Sandher as a director on 1 January 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 September 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
2 September 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 January 2013 | Registered office address changed from 71 West View Letchworth Garden City Hertfordshire SG6 3QJ United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 71 West View Letchworth Garden City Hertfordshire SG6 3QJ United Kingdom on 29 January 2013 (1 page) |
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|