159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director Name | Mr Marcel Johannes Gerard Doornbos |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 June 2014(same day as company formation) |
Role | Motor & Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ |
Registered Address | Oaktree Garage Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
50 at £1 | Gina Louise Doornbos 50.00% Ordinary |
---|---|
50 at £1 | Marcel Johannes Gerrard Doornbos 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
3 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
24 January 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
1 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
17 April 2018 | Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Oaktree Garage Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 17 April 2018 (1 page) |
17 July 2017 | Director's details changed for Mr Marcel Johannes Gerard Doornbos on 28 June 2016 (2 pages) |
17 July 2017 | Change of details for Marcel Johannes Gerrard Doornbos as a person with significant control on 28 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
17 July 2017 | Change of details for Marcel Johannes Gerrard Doornbos as a person with significant control on 28 June 2016 (2 pages) |
17 July 2017 | Director's details changed for Mr Marcel Johannes Gerard Doornbos on 28 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of Gina Louise Doornbos as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Marcel Johannes Gerrard Doornbos as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Marcel Johannes Gerrard Doornbos as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of Gina Louise Doornbos as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Gina Louise Doornbos as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Marcel Johannes Gerrard Doornbos as a person with significant control on 13 July 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Marcel Johannes Gerrard Doornbos on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Gina Louise Doornbos on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Gina Louise Doornbos on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Marcel Johannes Gerrard Doornbos on 29 June 2016 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 October 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
21 October 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|