Chelmsford
CM2 9AE
Director Name | Mr Paul Michael Duhig |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 New London Road Chelmsford CM2 9AE |
Website | blocked-drains-essex.com |
---|
Registered Address | Unit 2 Boyton Hall Farm Boyton Hall Lane Roxwell Chelmsford CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
50 at £1 | Jacquelyn Margaret Duhig 50.00% Ordinary |
---|---|
50 at £1 | Paul Michael Duhig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,930 |
Cash | £32,516 |
Current Liabilities | £62,148 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
13 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 October 2018 | Registered office address changed from 154 West Avenue Chelmsford CM1 2DF England to 103 Windmill Road Halstead CO9 1LN on 31 October 2018 (1 page) |
1 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 August 2017 | Notification of Paul Duhig as a person with significant control on 19 August 2017 (2 pages) |
19 August 2017 | Notification of Jacquelyn Duhig as a person with significant control on 6 April 2016 (2 pages) |
19 August 2017 | Notification of Jacquelyn Duhig as a person with significant control on 19 August 2017 (2 pages) |
19 August 2017 | Notification of Paul Duhig as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
30 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 January 2016 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 154 West Avenue Chelmsford CM1 2DF on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 154 West Avenue Chelmsford CM1 2DF on 20 January 2016 (1 page) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2013 | Incorporation (23 pages) |
4 June 2013 | Incorporation (23 pages) |