Halstead
Essex
CO9 1FT
Director Name | Mr Craig Sugars |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD |
Telephone | 01787 224622 |
---|---|
Telephone region | Sudbury |
Registered Address | 24 Digby Way Halstead Essex CO9 1FT |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Lindsey Sugars 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,173 |
Cash | £5,110 |
Current Liabilities | £12,564 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month from now) |
9 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
6 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
1 April 2020 | Registered office address changed from 24 24 Digby Way Halstead Essex CO9 1FT England to 24 Digby Way Halstead Essex CO9 1FT on 1 April 2020 (1 page) |
1 April 2020 | Change of details for Mrs Lindsey Sugars as a person with significant control on 27 March 2020 (2 pages) |
1 April 2020 | Registered office address changed from 5 Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD to 24 24 Digby Way Halstead Essex CO9 1FT on 1 April 2020 (1 page) |
1 April 2020 | Director's details changed for Mrs Lindsey Sugars on 27 March 2020 (2 pages) |
8 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
11 June 2018 | Cessation of Craig Sugars as a person with significant control on 1 April 2018 (1 page) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Termination of appointment of Craig Sugars as a director on 26 October 2017 (1 page) |
26 October 2017 | Change of details for Mrs Lindseyq Sugars as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Craig Sugars as a director on 26 October 2017 (1 page) |
26 October 2017 | Change of details for Mrs Lindseyq Sugars as a person with significant control on 26 October 2017 (2 pages) |
27 June 2017 | Notification of Craig Sugars as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lindseyq Sugars as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lindseyq Sugars as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Craig Sugars as a person with significant control on 6 April 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Appointment of Mr Craig Sugars as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Craig Sugars as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Craig Sugars as a director on 1 October 2015 (2 pages) |
1 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
28 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|