Witham
Essex
CM8 3YP
Director Name | Mrs Sam Smoker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP |
Registered Address | Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lyndon Smoker 50.00% Ordinary |
---|---|
50 at £1 | Samantha Smoker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,956 |
Cash | £2,569 |
Current Liabilities | £71,561 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
3 December 2014 | Delivered on: 17 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H property k/a unit 8 taber place crittall road witham essex. Outstanding |
---|---|
1 December 2014 | Delivered on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Termination of appointment of Sam Smoker as a director on 6 July 2023 (1 page) |
30 May 2023 | Registered office address changed from 9 the Paddocks Great Totham Maldon Essex CM9 8PF to Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP on 30 May 2023 (1 page) |
13 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
21 April 2022 | Change of details for Mr Lyndon Smoker as a person with significant control on 21 April 2022 (2 pages) |
21 April 2022 | Director's details changed for Mr Lyndon Smoker on 21 April 2022 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
8 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
30 May 2017 | Director's details changed for Mrs Sam Smoker on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Lyndon Smoker on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mrs Sam Smoker on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Lyndon Smoker on 30 May 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 December 2014 | Registration of charge 092391010002, created on 3 December 2014 (9 pages) |
17 December 2014 | Registration of charge 092391010002, created on 3 December 2014 (9 pages) |
17 December 2014 | Registration of charge 092391010002, created on 3 December 2014 (9 pages) |
3 December 2014 | Registration of charge 092391010001, created on 1 December 2014 (8 pages) |
3 December 2014 | Registration of charge 092391010001, created on 1 December 2014 (8 pages) |
3 December 2014 | Registration of charge 092391010001, created on 1 December 2014 (8 pages) |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|