Sully
Penarth
CF64 5WP
Wales
Director Name | Ms Sarah Louise Gregory |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 2023) |
Role | Fitness Trainer |
Country of Residence | Wales |
Correspondence Address | The Lofts Cog Farm Cog Road Sully Penarth CF64 5UD Wales |
Registered Address | The Counting House Watling Lane Thaxted Dunmow CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Tregilgas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,060 |
Current Liabilities | £19,886 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 January 2020 | Appointment of Ms Sarah Louise Gregory as a director on 30 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 January 2020 | Cessation of Mark Tregilgas as a person with significant control on 30 January 2020 (1 page) |
30 January 2020 | Notification of Sarah Louise Gregory as a person with significant control on 30 January 2020 (2 pages) |
30 January 2020 | Registered office address changed from Suite 2, Unit 14, First Floor, Platts Eyot Lower Sunbury Road Hampton TW12 2HF England to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 30 January 2020 (1 page) |
8 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
1 May 2019 | Registered office address changed from The Lofts Cog Farm Cog Road Sully CF64 5UD to Suite 2, Unit 14, First Floor, Platts Eyot Lower Sunbury Road Hampton TW12 2HF on 1 May 2019 (1 page) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
11 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|