Silks Way
Braintree
Essex
CM7 3GB
LLP Designated Member Name | Mr James Sidney Francis Carabine |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Mrs Joanne Louise Boland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Mrs Joanne Carabine |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Mr Mark Charles Morgan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Mr Mark Turner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Mr Casey Michael Reed |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Status | Current |
Appointed | 18 September 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | Mr Adam John Roberts |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
LLP Member Name | SCI Paco (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Correspondence Address | 79-81 Rue Albert Garry 94450 Limeil-Brevannes France |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £287,065 |
Cash | £15,177 |
Current Liabilities | £88,544 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
21 December 2011 | Delivered on: 6 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land lying to the west side of colchester road witham t/no EX656828. Outstanding |
---|---|
3 October 2011 | Delivered on: 13 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the limited liability partnership and all the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
17 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
9 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
6 August 2021 | Member's details changed for Sci Paco on 6 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
18 November 2020 | Appointment of Mr Casey Michael Reed as a member on 18 September 2020 (2 pages) |
18 November 2020 | Appointment of Mr Adam John Roberts as a member on 18 September 2020 (2 pages) |
4 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Annual return made up to 29 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 29 July 2015 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 29 July 2014 (8 pages) |
1 August 2014 | Annual return made up to 29 July 2014 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 August 2013 | Annual return made up to 29 July 2013 (8 pages) |
23 August 2013 | Annual return made up to 29 July 2013 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
14 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
13 September 2012 | Annual return made up to 29 July 2012 (8 pages) |
13 September 2012 | Annual return made up to 29 July 2012 (8 pages) |
6 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
13 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
29 July 2011 | Incorporation of a limited liability partnership (10 pages) |
29 July 2011 | Incorporation of a limited liability partnership (10 pages) |