Billericay
Essex
CM12 0UN
Director Name | Mrs Pamela Anne Cooch |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Connaught Way Billericay Essex CM12 0UN |
Director Name | Mr Andrew Cooch |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Venta Way Maldon Essex CM9 5LH |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Geoffrey Cooch 50.00% Ordinary |
---|---|
50 at £1 | Pamela Cooch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,143 |
Cash | £45,454 |
Current Liabilities | £45,753 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
30 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Appointment of Mr Andrew Cooch as a director on 17 September 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
23 June 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
23 June 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|