Stanford Rivers
Essex
CM5 9QE
Director Name | Mr Trevor Dale Silvester |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Burton End Stansted Essex CM24 8UQ |
Director Name | Mr Philip Charles Ball |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prykes Drive Chelmsford Essex CM1 1TP |
Secretary Name | Claire Penelope Nelson |
---|---|
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Dairy Murrells Farm London Road Stanford Rivers Essex CM5 9QE |
Website | sseelectrical.co.uk |
---|---|
Telephone | 01279 680122 |
Telephone region | Bishops Stortford |
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 |
3.3k at £1 | Philip Charles Ball 33.34% Ordinary |
---|---|
3.3k at £1 | Colin Mark Nelson 33.33% Ordinary |
3.3k at £1 | Trevor Dale Silvester 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,173 |
Cash | £27,832 |
Current Liabilities | £65,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
20 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
15 November 2019 | Director's details changed for Philip Charles Ball on 15 November 2019 (2 pages) |
15 November 2019 | Change of details for Mr Philip Charles Ball as a person with significant control on 15 November 2019 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
10 August 2016 | Director's details changed for Philip Charles Ball on 5 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Philip Charles Ball on 5 August 2016 (2 pages) |
2 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Director's details changed for Philip Charles Ball on 24 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Philip Charles Ball on 24 August 2015 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 October 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
3 October 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|