Harlow
Essex
CM17 0ET
Director Name | Helen Moxey-Fitzsimmons |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
Director Name | Mrs Helen Moxey-Fitzsimons |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Mr Andrew Robert Woodland |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Website | www.escsoft.com/products/ |
---|
Registered Address | 10-12 Mulberry Green Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Christopher John Fitzsimons 50.00% Ordinary |
---|---|
50 at £1 | Helen Moxey-fitzsimons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,950 |
Cash | £2,815 |
Current Liabilities | £11,568 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
---|---|
21 July 2017 | Notification of Helen Moxey-Fitzsimons as a person with significant control on 6 April 2017 (2 pages) |
21 July 2017 | Notification of Christopher Fitzsimons as a person with significant control on 6 April 2017 (2 pages) |
8 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
19 February 2016 | Termination of appointment of Andrew Robert Woodland as a director on 1 July 2015 (2 pages) |
19 January 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 January 2014 | Appointment of Mr Andrew Robert Woodland as a director (2 pages) |
23 December 2013 | Appointment of Mrs Helen Moxey-Fitzsimons as a director (2 pages) |
5 July 2013 | Termination of appointment of Helen Moxey-Fitzsimons as a director (1 page) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
1 July 2013 | Director's details changed for Helen Moxey-Fitzsimmons on 27 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Christopher John Fitzsimmons on 27 June 2013 (2 pages) |
27 June 2013 | Incorporation (28 pages) |