Chafford Hundred
Grays
Essex
RM16 6PL
Director Name | Mr Matthew William G Steele |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(same day as company formation) |
Role | Kitchen Fitter |
Country of Residence | England |
Correspondence Address | 24 Avenue Road Witham Essex CM8 2DT |
Secretary Name | Mr Jason Jeffrey Wozniak |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Catalina Avenue Foxes Hollow Chafford Hundred Grays Essex RM16 6PL |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Telephone | 01376 521986 |
---|---|
Telephone region | Braintree |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jason Jeffrey Wozniak 50.00% Ordinary |
---|---|
1 at £1 | Matthew William George Steele 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,747 |
Cash | £7,032 |
Current Liabilities | £35,735 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
12 July 2017 | Change of details for Mr Matthew William George Steele as a person with significant control on 1 May 2016 (2 pages) |
---|---|
12 July 2017 | Director's details changed for Mr Matthew William George Steele on 1 May 2016 (2 pages) |
12 July 2017 | Notification of Matthew William George Steele as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Jason Jeffrey Wozniak as a person with significant control on 6 April 2016 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 12 June 2011 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
3 September 2008 | Return made up to 12/06/08; no change of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 August 2006 | Return made up to 12/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 July 2005 | Return made up to 12/06/05; no change of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
19 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
17 September 2003 | Return made up to 12/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 March 2000 | Resolutions
|
23 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (5 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |