Braintree
Essex
CM7 1WG
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Sarah Jane Pugh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tortoiseshell Way Braintree Essex CM7 1WG |
Website | matthewpughltd.co.uk |
---|---|
Telephone | 01376 567674 |
Telephone region | Braintree |
Registered Address | 21 Tortoiseshell Way Braintree Essex CM7 1WG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree West |
Built Up Area | Braintree |
50 at £1 | Matthew Stuart Pugh 50.00% Ordinary |
---|---|
50 at £1 | Sarah Pugh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,660 |
Cash | £6,919 |
Current Liabilities | £7,497 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
31 October 2017 | Termination of appointment of Sarah Jane Pugh as a director on 24 October 2017 (1 page) |
---|---|
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 July 2017 | Appointment of Mrs Sarah Jane Pugh as a director on 1 June 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
21 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 March 2013 | Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG United Kingdom on 22 March 2013 (2 pages) |
22 March 2013 | Appointment of Matthew Stuart Pugh as a director (3 pages) |
12 February 2013 | Termination of appointment of Ela Shah as a director (1 page) |
8 February 2013 | Incorporation
|