Witham
Essex
CM8 3DR
Director Name | Mr Mark David Bailey |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crittall Road Witham Essex CM8 3DR |
Registered Address | 9 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 3 other UK companies use this postal address |
183 at £1 | Mark David Bailey 61.00% Ordinary |
---|---|
117 at £1 | Michael John Bailey 39.00% Ordinary |
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 | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
6 May 2022 | Delivered on: 12 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 crittall road witham essex CM8 3DR. Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 166 enterprise court eastways witham. Outstanding |
5 March 2015 | Delivered on: 6 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
9 March 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
31 January 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
22 July 2022 | Registered office address changed from 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England to 9 Crittall Road Witham Essex CM8 3DR on 22 July 2022 (1 page) |
12 May 2022 | Registration of charge 093996980003, created on 6 May 2022 (8 pages) |
4 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with updates (5 pages) |
7 January 2022 | Change of details for Mr Mark David Bailey as a person with significant control on 7 January 2022 (2 pages) |
7 January 2022 | Director's details changed for Mr Michael John Bailey on 7 January 2022 (2 pages) |
7 January 2022 | Change of details for Mr Mark David Bailey as a person with significant control on 7 January 2022 (2 pages) |
7 January 2022 | Change of details for Mr Mark David Bailey as a person with significant control on 7 January 2022 (2 pages) |
7 January 2022 | Director's details changed for Mr Mark David Bailey on 7 January 2022 (2 pages) |
7 January 2022 | Change of details for Mr Michael John Bailey as a person with significant control on 7 January 2022 (2 pages) |
23 July 2021 | Resolutions
|
16 February 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
4 February 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
6 February 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
18 November 2019 | Micro company accounts made up to 30 September 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
10 January 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
9 January 2019 | Change of details for Mr Mark David Bailey as a person with significant control on 7 April 2016 (2 pages) |
9 January 2019 | Change of details for Mr Michael John Bailey as a person with significant control on 7 April 2016 (2 pages) |
8 January 2019 | Change of details for Mr Mark David Bailey as a person with significant control on 7 April 2016 (2 pages) |
8 January 2019 | Change of details for Mr Michael John Bailey as a person with significant control on 7 April 2016 (2 pages) |
30 October 2018 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS on 30 October 2018 (1 page) |
9 February 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 April 2015 | Registration of charge 093996980002, created on 24 April 2015 (10 pages) |
28 April 2015 | Registration of charge 093996980002, created on 24 April 2015 (10 pages) |
6 March 2015 | Registration of charge 093996980001, created on 5 March 2015 (8 pages) |
6 March 2015 | Registration of charge 093996980001, created on 5 March 2015 (8 pages) |
6 March 2015 | Registration of charge 093996980001, created on 5 March 2015 (8 pages) |
16 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
16 February 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
16 February 2015 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
16 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
21 January 2015 | Incorporation
Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation
Statement of capital on 2015-01-21
|