Stanway
Colchester
CO3 0NY
Director Name | Mrs Roseline Nchedo Nwangwu |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Unit 2 99 London Road Stanway Colchester CO3 0NY |
Director Name | Mr Glenn Kelvyn Parker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Windyridge Brightlingsea Road Thorrington Essex CO7 8JL |
Director Name | Mrs Karen Anne Parker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Carer/Manager |
Country of Residence | England |
Correspondence Address | Windyridge Brightlingsea Road Thorrington Essex CO7 8JL |
Website | stronvarresthome.co.uk |
---|
Registered Address | Unit 2 99 London Road Stanway Colchester CO3 0NY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Glenn Kelvyn Parker 50.00% Ordinary |
---|---|
1 at £1 | Karen Anne Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141,889 |
Cash | £16,421 |
Current Liabilities | £182,577 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
26 November 2022 | Delivered on: 30 November 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 August 2018 | Change of details for Mrs Karen Anne Parker as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
7 August 2018 | Change of details for Mr Glenn Kelvyn Parker as a person with significant control on 7 August 2018 (2 pages) |
12 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
15 March 2016 | Registration of charge 086411910001, created on 9 March 2016 (8 pages) |
15 March 2016 | Registration of charge 086411910001, created on 9 March 2016 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
24 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
10 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
18 December 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
18 December 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
7 August 2013 | Incorporation
|
7 August 2013 | Incorporation
|