Hatfield Peverel
Chelmsford
CM3 2JF
Director Name | Deborah Hale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Registered Address | Suite 4, Peverel Business Centre The Green Hatfield Peverel Chelmsford CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Deborah Hale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £553 |
Cash | £8,917 |
Current Liabilities | £13,328 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
27 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Deborah Hale as a director on 12 December 2019 (1 page) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
13 March 2019 | Notification of Nigel Prescott as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Cessation of Deborah Hale as a person with significant control on 13 March 2019 (1 page) |
13 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 July 2017 | Appointment of Mr Nigel Prescott as a director on 25 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Nigel Prescott as a director on 25 July 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|