Chelmsford
Essex
CM2 0AW
Director Name | Mr John Philip Rumsey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Martin Laurence Couch |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Anthony John Michael Heighes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr Neil David Holden |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
255 at £1 | Jane Elizabeth Rumsey 25.50% Ordinary |
---|---|
255 at £1 | John Philip Rumsey 25.50% Ordinary |
245 at £1 | Anthony John Michael Heighes 24.50% Ordinary |
245 at £1 | Martin Laurence Couch 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,200 |
Cash | £5,074 |
Current Liabilities | £1,178,345 |
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 | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
24 November 2015 | Delivered on: 26 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Sherwood mill lane thurston bury st edmunds t/no SK12018. Outstanding |
---|---|
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 23 September 2014 Satisfied on: 16 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Frithwood works, lawshall, bury st edmunds, suffolk t/no SK354980. Fully Satisfied |
19 June 2014 | Delivered on: 24 June 2014 Satisfied on: 16 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Termination of appointment of Neil David Holden as a director on 18 October 2017 (1 page) |
24 November 2017 | Termination of appointment of Neil David Holden as a director on 18 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Appointment of Mr Neil David Holden as a director on 3 November 2016 (2 pages) |
12 December 2016 | Appointment of Mr Neil David Holden as a director on 3 November 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 November 2015 | Registration of charge 087352090004, created on 24 November 2015 (9 pages) |
26 November 2015 | Registration of charge 087352090004, created on 24 November 2015 (9 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 October 2015 | Satisfaction of charge 087352090002 in full (4 pages) |
16 October 2015 | Satisfaction of charge 087352090001 in full (4 pages) |
16 October 2015 | Satisfaction of charge 087352090002 in full (4 pages) |
16 October 2015 | Satisfaction of charge 087352090001 in full (4 pages) |
18 September 2015 | Registration of charge 087352090003, created on 15 September 2015 (5 pages) |
18 September 2015 | Registration of charge 087352090003, created on 15 September 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 May 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Registration of charge 087352090002, created on 19 September 2014 (11 pages) |
23 September 2014 | Registration of charge 087352090002, created on 19 September 2014 (11 pages) |
24 June 2014 | Registration of charge 087352090001 (17 pages) |
24 June 2014 | Registration of charge 087352090001 (17 pages) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Appointment of Jane Elizabeth Rumsey as a director (2 pages) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Appointment of Jane Elizabeth Rumsey as a director (2 pages) |