Wickford
SS11 8YJ
Director Name | Mr Lee Crotch |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackhurst The Common Danbury Chelmsford CM3 4EE |
Registered Address | 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
35 at £1 | Lee Crotch 35.00% Ordinary |
---|---|
25 at £1 | Garry Cross 25.00% Ordinary |
20 at £1 | Sarah Cross 20.00% Ordinary |
20 at £1 | Veronika Vdlfova 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,797 |
Cash | £47,774 |
Current Liabilities | £84,942 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 10 October 2019
|
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 May 2019 | Notification of Garry Robert Cross as a person with significant control on 29 March 2019 (2 pages) |
22 May 2019 | Termination of appointment of Lee Crotch as a director on 1 May 2019 (1 page) |
22 May 2019 | Cessation of Lee Crotch as a person with significant control on 23 March 2019 (1 page) |
5 April 2019 | Registered office address changed from 1 Hurricane Way Wickford SS11 8YJ England to 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 5 April 2019 (1 page) |
13 March 2019 | Registered office address changed from 27 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ England to 1 Hurricane Way Wickford SS11 8YJ on 13 March 2019 (1 page) |
13 March 2019 | Director's details changed for Mr Garry Robert Cross on 11 March 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
22 November 2018 | Change of details for Mr Lee Crotch as a person with significant control on 16 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Lee Crotch on 16 November 2018 (2 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 June 2017 | Registered office address changed from C/O Care of: Lee Crotch 34 Bishop Road Chelmsford Essex CM1 1PX to 27 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from C/O Care of: Lee Crotch 34 Bishop Road Chelmsford Essex CM1 1PX to 27 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ on 28 June 2017 (1 page) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 July 2015 | Director's details changed for Mr Gary Robert Cross on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Gary Robert Cross on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Gary Robert Cross on 2 July 2015 (2 pages) |
16 June 2015 | Appointment of Gary Robert Cross as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Gary Robert Cross as a director on 1 June 2015 (2 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 June 2015 | Appointment of Gary Robert Cross as a director on 1 June 2015 (2 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|