South Woodham Ferrers
Chelmsford
Essex
CM3 5LW
Secretary Name | Mr Clive Richard Healey |
---|---|
Status | Current |
Appointed | 01 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Correspondence Address | 49 Cotefield Drive Leighton Buzzard LU7 3DN |
Director Name | Mr Andrew William Hixson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(13 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Neil Weller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rutherglen 15a Lower Road Chinnor Oxfordshire OX39 4DT |
Secretary Name | James Frank Tollervey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Waysbrook Letchworth Hertfordshire SG6 2DW |
Registered Address | Clive Healey 183 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Neil Weller 50.00% Ordinary |
---|---|
1 at £1 | Peter Anderson 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
10 May 2017 | Appointment of Mr Andrew William Hixson as a director on 1 May 2017 (2 pages) |
---|---|
10 May 2017 | Termination of appointment of Neil Weller as a director on 30 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from 51 Praed Street London W2 1NR on 20 April 2010 (1 page) |
11 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 May 2008 | Secretary appointed mr clive richard healey (1 page) |
13 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated secretary james tollervey (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
12 June 2005 | Return made up to 26/04/05; full list of members
|
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 October 2004 | Company name changed lighting + system solutions limi ted\certificate issued on 14/10/04 (2 pages) |
6 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
26 April 2004 | Incorporation (19 pages) |