Heybridge
Maldon
Essex
CM9 4GD
Director Name | Mrs Julie Gunner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(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 | Peter Andrew Gunner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Registered Address | Accounting Plus UK Ltd Unit 12 Bentalls Shopping Centre Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anna-marie Perry 50.00% Ordinary C |
---|---|
25 at £1 | Julie Gunner 25.00% Ordinary B |
25 at £1 | Peter Gunner 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £67,774 |
Cash | £75,328 |
Current Liabilities | £104,473 |
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 | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 September 2023 | Confirmation statement made on 26 September 2023 with updates (5 pages) |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
20 September 2023 | Notification of Kelvin Perry as a person with significant control on 22 October 2021 (2 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 April 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 April 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
21 February 2019 | Amended micro company accounts made up to 31 March 2018 (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Change of details for Anna Marie Perry as a person with significant control on 1 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
5 March 2018 | Director's details changed for Anna Marie Perry on 1 February 2018 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 November 2016 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to C/O Accounting Plus Uk Ltd Unit 12 Bentalls Shopping Centre Heybridge Maldon Essex CM9 4GD on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to C/O Accounting Plus Uk Ltd Unit 12 Bentalls Shopping Centre Heybridge Maldon Essex CM9 4GD on 23 November 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 April 2016 | Appointment of Anna-Marie Perry as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Julie Gunner as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Peter Andrew Gunner as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Julie Gunner as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Anna-Marie Perry as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Peter Andrew Gunner as a director on 1 April 2016 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 October 2014 | Appointment of Peter Andrew Gunner as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Peter Andrew Gunner as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Peter Andrew Gunner as a director on 1 October 2014 (2 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
29 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
23 January 2014 | Incorporation
|
23 January 2014 | Incorporation
|