Hatfield Peverel
Chelmsford
Essex
CM3 2JQ
Director Name | Tracey Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2013(same day as company formation) |
Role | Admin |
Country of Residence | England |
Correspondence Address | The Cross Keys The Green Hatfield Peverel Chelmsford Essex CM3 2JQ |
Registered Address | Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen Gary Russell 50.00% Ordinary |
---|---|
1 at £1 | Tracey Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,869 |
Cash | £11,130 |
Current Liabilities | £10,150 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 August 2015 | Registered office address changed from The Cross Keys the Green Hatfield Peverel Chelmsford Essex CM3 2JQ to Studio 1 Park Farm Kelvedon Road Inworth Colchester CO5 9SH on 18 August 2015 (1 page) |
6 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Tracey Russell on 25 March 2013 (2 pages) |
21 March 2014 | Director's details changed for Stephen Gary Russell on 25 March 2013 (2 pages) |
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|