Harlow
Essex
CM17 9QA
Director Name | Mr Nicholas Oates |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coalport Close Harlow Essex CM17 9QA |
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Nicholas Oates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23 |
Cash | £3,177 |
Current Liabilities | £3,200 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
29 August 2014 | Delivered on: 4 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 5 edinburgh place, harlow, essex t/no EX258053. Outstanding |
---|---|
8 July 2014 | Delivered on: 12 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 June 2013 | Delivered on: 28 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
16 May 2023 | Confirmation statement made on 2 May 2023 with updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
28 November 2022 | Satisfaction of charge 084741930003 in full (1 page) |
28 November 2022 | Satisfaction of charge 084741930002 in full (1 page) |
24 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 May 2021 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021 (1 page) |
16 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
21 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 June 2016 | Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 June 2015 | Annual return made up to 4 April 2015 Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 April 2015 Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 April 2015 Statement of capital on 2015-06-26
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 September 2014 | Registration of charge 084741930003, created on 29 August 2014 (40 pages) |
4 September 2014 | Registration of charge 084741930003, created on 29 August 2014 (40 pages) |
12 July 2014 | Registration of charge 084741930002, created on 8 July 2014 (43 pages) |
12 July 2014 | Registration of charge 084741930002, created on 8 July 2014 (43 pages) |
12 July 2014 | Registration of charge 084741930002, created on 8 July 2014 (43 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 June 2013 | Registration of charge 084741930001, created on 24 June 2013 (44 pages) |
28 June 2013 | Registration of charge 084741930001, created on 24 June 2013 (44 pages) |
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|