Westhorpe
Stowmarket
Suffolk
IP14 4SR
Secretary Name | Sandra Joan Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1993(same day as company formation) |
Role | Transport Contractor |
Correspondence Address | Fiddlesticks The Green Westhorpe Stowmarket Suffolk IP14 4SR |
Director Name | Mr James Andrew Biggs |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2005(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Close London E17 9RP |
Director Name | Sandra Joan Green |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993 |
Appointment Duration | 11 years, 3 months (resigned 04 January 2005) |
Role | Transport Contractor |
Correspondence Address | Fiddlesticks The Green Westhorpe Stowmarket Suffolk IP14 4SR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 85092727 |
---|---|
Telephone region | London |
Registered Address | 616-618 Chigwell Road Woodford Green IG8 8AA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
98 at £1 | James Andrew Biggs 98.00% Ordinary |
---|---|
2 at £1 | Leslie Green 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,293 |
Cash | £4,162 |
Current Liabilities | £8,294 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
25 November 1993 | Delivered on: 4 December 1993 Satisfied on: 8 March 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
5 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
5 April 2022 | Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG to 616-618 Chigwell Road Woodford Green IG8 8AA on 5 April 2022 (1 page) |
29 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
26 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Director's details changed for Leslie Green on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for James Andrew Biggs on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for James Andrew Biggs on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for James Andrew Biggs on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Green on 4 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Leslie Green on 4 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 10 bishops close wathamstow london E17 9LG (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 10 bishops close wathamstow london E17 9LG (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2007 | Return made up to 04/10/07; full list of members (7 pages) |
5 November 2007 | Return made up to 04/10/07; full list of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 November 2006 | Return made up to 04/10/06; full list of members
|
8 November 2006 | Return made up to 04/10/06; full list of members
|
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 10 bishops close walthamstow london E17 9RP (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 10 bishops close walthamstow london E17 9RP (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 53 beulah road walthamstow london E17 9LG (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 53 beulah road walthamstow london E17 9LG (1 page) |
24 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: fiddlesticks the green, westhorpe stowmarket suffolk IP14 4SR (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: fiddlesticks the green, westhorpe stowmarket suffolk IP14 4SR (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
26 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
7 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
19 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
9 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |