Great Bardfield
Braintree
CM7 4ST
Director Name | Mrs Joanne Gidney |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Bridge Street Great Bardfield Braintree CM7 4ST |
Director Name | Mr Luke Gidney |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Repairs |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Court Great Shelford Cambridge CB22 5LD |
Registered Address | Beaumont Bridge Street Great Bardfield Braintree CM7 4ST |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Bardfield |
Ward | Three Fields |
Built Up Area | Great Bardfield |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Luke Gidney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,403 |
Cash | £25,250 |
Current Liabilities | £76,645 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
20 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
6 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
30 May 2022 | Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD England to Beaumont Bridge Street Great Bardfield Braintree CM7 4st on 30 May 2022 (1 page) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
17 August 2020 | Termination of appointment of Luke Gidney as a director on 17 August 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
14 September 2018 | Appointment of Mr Davis Gidney as a director on 14 September 2018 (2 pages) |
14 September 2018 | Appointment of Mrs Joanne Gidney as a director on 14 September 2018 (2 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 15 September 2016 (1 page) |
15 September 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 September 2014 | Director's details changed for Mr Luke Gidney on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Luke Gidney on 30 September 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 May 2014 | Registered office address changed from 52 Jersey Avenue Bristol BS4 4QZ United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 52 Jersey Avenue Bristol BS4 4QZ United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|