Writtle
Chelmsford
CM1 2WT
Director Name | Mr John Philip Woodvine |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mr John Anthony Woodvine |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2022(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G204 Weston House Allen House Business Centre The Maltings, Station Road Sawbridgeworth Herts CM21 9FP |
Registered Address | The Warren Estate Business Centre Writtle Chelmsford CM1 2WT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | St Andrews |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
8 July 2020 | Delivered on: 5 August 2020 Persons entitled: J & a Contracting LTD Classification: Debenture Secured details: £152,000 due or to become due from the company to the chargee. Particulars: All land, fixtures, fittings, fixed plant and machinery, all chattles, vehicles, stock, book debts and bank balances. Outstanding |
---|---|
8 July 2020 | Delivered on: 1 August 2020 Persons entitled: J & a Contracting LTD Classification: Debenture Secured details: £348,000 due or to become due from the company to the chargee. Particulars: All land, fixtures, fittings, fixed plant and machinery, all chattels, vehicles, stock, book debts and bank balances. Outstanding |
15 March 2024 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Warren Estate Business Centre Writtle Chelmsford CM1 2WT on 15 March 2024 (1 page) |
---|---|
14 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
6 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 September 2022 | Notification of Louisa Hedley as a person with significant control on 8 September 2022 (2 pages) |
8 September 2022 | Cessation of John Anthony Woodvine as a person with significant control on 8 September 2022 (1 page) |
25 July 2022 | Termination of appointment of John Anthony Woodvine as a director on 22 July 2022 (1 page) |
5 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
9 June 2022 | Second filing for the appointment of Ms Louisa Hedley as a director (3 pages) |
8 June 2022 | Appointment of Ms Louisa Hedley as a director on 26 April 2022 (2 pages) |
13 May 2022 | Cessation of John Philip Woodvine as a person with significant control on 11 May 2022 (1 page) |
13 May 2022 | Appointment of Mr John Anthony Woodvine as a director on 11 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of John Philip Woodvine as a director on 11 May 2022 (1 page) |
13 May 2022 | Notification of John Anthony Woodvine as a person with significant control on 11 May 2022 (2 pages) |
26 April 2022 | Appointment of Ms Louisa Hedley as a director on 25 April 2022
|
31 March 2022 | Satisfaction of charge 126785980001 in full (1 page) |
31 March 2022 | Satisfaction of charge 126785980002 in full (1 page) |
8 September 2021 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG United Kingdom to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 8 September 2021 (1 page) |
12 August 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
5 August 2020 | Registration of charge 126785980002, created on 8 July 2020 without deed (6 pages) |
1 August 2020 | Registration of charge 126785980001, created on 8 July 2020 without deed (6 pages) |
17 June 2020 | Incorporation Statement of capital on 2020-06-17
|