Heybridge
Maldon
Essex
CM9 4ND
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mark Andrew Hawkes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ |
Director Name | Mr Steven Peter Smith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ |
Registered Address | Suite Ff8 Heybridge Business Centre The Causeway Heybridge Maldon Essex CM9 4ND |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1 at £1 | Mark Hawkes 50.00% Ordinary |
---|---|
1 at £1 | Stephen Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £133,408 |
Gross Profit | £13,013 |
Net Worth | £1,742 |
Cash | £4,146 |
Current Liabilities | £31,039 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
---|---|
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
10 November 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
1 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 December 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 July 2013 | Appointment of Deborah May Lovell as a director (3 pages) |
4 July 2013 | Termination of appointment of Mark Hawkes as a director (2 pages) |
23 May 2013 | Appointment of Steven Peter Smith as a director (3 pages) |
23 May 2013 | Appointment of Mark Andrew Hawkes as a director (3 pages) |
21 May 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
19 April 2013 | Incorporation (44 pages) |