Witham
Essex
CM8 3DR
Director Name | Mr Mark David Bailey |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crittall Road Witham Essex CM8 3DR |
Director Name | Mr James Antony Lawton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Idlecombe Road Tooting London SW17 9TB |
Registered Address | 9 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Ebm Managed Services Group Limited 66.67% Ordinary |
---|---|
100 at £1 | James Antony Lawton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,736 |
Cash | £6,020 |
Current Liabilities | £4,087 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
15 August 2013 | Delivered on: 20 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 February 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
---|---|
19 May 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
18 November 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
9 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
10 January 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
30 October 2018 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS on 30 October 2018 (1 page) |
9 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
9 February 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 June 2016 | Director's details changed for Mr Mark David Bailey on 22 September 2015 (2 pages) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Mark David Bailey on 22 September 2015 (2 pages) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 December 2015 | Termination of appointment of James Antony Lawton as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of James Antony Lawton as a director on 4 December 2015 (1 page) |
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 May 2014 | Director's details changed for Mr Mark David Bailey on 20 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Mark David Bailey on 20 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 October 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
28 October 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
20 August 2013 | Registration of charge 085187420001 (13 pages) |
20 August 2013 | Registration of charge 085187420001 (13 pages) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|