Sudbury
CO10 2SP
Director Name | Mrs Natalie Anne McLaren |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2021(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury CO10 2SP |
Secretary Name | Mrs Natalie Anne McLaren |
---|---|
Status | Current |
Appointed | 20 February 2021(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 61 Station Road Sudbury CO10 2SP |
Director Name | Mr Michael David Cornish |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Shawlands Avenue Great Cornard Sudbury CO10 0EW |
Director Name | Mr Roger Eric Michael Eves |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Potash The Green Newton Sudbury CO10 0QN |
Secretary Name | Judith Margaret Thomson |
---|---|
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Green Street Duxford Cambridge CB22 4RG |
Secretary Name | Mr Roger Eric Michael Eves |
---|---|
Status | Resigned |
Appointed | 01 February 2018(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | 1 Potash The Green Newton Sudbury CO10 0QN |
Registered Address | 61 Station Road Sudbury CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
1 February 2024 | Micro company accounts made up to 31 October 2023 (6 pages) |
---|---|
27 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
3 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
22 February 2021 | Change of details for Mr Scott Edward Mclaren as a person with significant control on 20 February 2021 (2 pages) |
20 February 2021 | Cessation of Roger Eric Michael Eves as a person with significant control on 2 February 2021 (1 page) |
20 February 2021 | Termination of appointment of Roger Eric Michael Eves as a director on 2 February 2021 (1 page) |
20 February 2021 | Termination of appointment of Roger Eric Michael Eves as a secretary on 2 February 2021 (1 page) |
20 February 2021 | Director's details changed for Mrs Natalie Anne Mclaren on 20 February 2021 (2 pages) |
20 February 2021 | Notification of Scott Edward Mclaren as a person with significant control on 20 February 2021 (2 pages) |
20 February 2021 | Secretary's details changed for Mrs Natalie Mclaren on 20 February 2021 (1 page) |
20 February 2021 | Director's details changed for Mrs Natalie Anne Mclaren on 20 February 2021 (2 pages) |
20 February 2021 | Appointment of Mrs Natalie Mclaren as a secretary on 20 February 2021 (2 pages) |
20 February 2021 | Director's details changed for Mrs Natalie Mclaren on 20 February 2021 (2 pages) |
20 February 2021 | Appointment of Mrs Natalie Mclaren as a director on 20 February 2021 (2 pages) |
20 February 2021 | Director's details changed for Mr Scott Edward Mclaren on 20 February 2021 (2 pages) |
1 December 2020 | Appointment of Mr Scott Edward Mclaren as a director on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Michael David Cornish as a director on 1 November 2020 (1 page) |
27 November 2020 | Cessation of Michael David Cornish as a person with significant control on 1 November 2020 (1 page) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
8 April 2018 | Termination of appointment of Judith Margaret Thomson as a secretary on 1 February 2018 (1 page) |
8 April 2018 | Appointment of Mr Roger Eric Michael Eves as a secretary on 1 February 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Change of details for Mr Roger Eric Michael Eves as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Change of details for Mr Roger Eric Michael Eves as a person with significant control on 1 November 2017 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 January 2017 | Registered office address changed from 27 High St. Clare Sudbury Suffolk CO10 8NZ United Kingdom to 61 Station Road Sudbury CO10 2SP on 10 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
10 January 2017 | Registered office address changed from 27 High St. Clare Sudbury Suffolk CO10 8NZ United Kingdom to 61 Station Road Sudbury CO10 2SP on 10 January 2017 (1 page) |
26 October 2015 | Incorporation (18 pages) |
26 October 2015 | Incorporation (18 pages) |