Billericay
Essex
CM12 0PB
Director Name | Collings Matthew Daniel |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chestwood Close Billericay Essex CM12 0PB |
Registered Address | 38 Chestwood Close Billericay Essex CM12 0PB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
662.7k at £1 | Collings Anthony Thomas 50.00% Ordinary |
---|---|
662.7k at £1 | Collings Matthew Daniel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,354,111 |
Cash | £81,338 |
Current Liabilities | £52,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
31 August 2023 | Director's details changed for Collings Matthew Daniel on 30 August 2023 (2 pages) |
30 August 2023 | Change of details for Mr Matthew Daniel Collings as a person with significant control on 30 August 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
18 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 February 2019 | Change of details for Mr Matthew Daniel Collings as a person with significant control on 15 March 2018 (2 pages) |
21 February 2019 | Cessation of Anthony Thomas Collings as a person with significant control on 15 March 2018 (1 page) |
21 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2016 | Director's details changed for Collings Anthony Thomas on 1 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Collings Anthony Thomas on 1 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
8 April 2014 | Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN England on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN England on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN England on 8 April 2014 (2 pages) |
7 February 2014 | Incorporation (28 pages) |
7 February 2014 | Incorporation (28 pages) |