Theydon Bois
Epping
Essex
CM16 7HD
Secretary Name | Mrs Vivenne Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Buxton Road Theydon Bois Epping Essex CM16 7HD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | masterupholsterersuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 2118164 |
Telephone region | Freephone |
Registered Address | Ashton Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
1 at £1 | Mr Mark Peter Marsh 50.00% Ordinary |
---|---|
1 at £1 | Mrs Vivenne Marsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £8,327 |
Current Liabilities | £12,866 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Registered office address changed from C/O C/O W J Cox & Son Ltd T Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from C/O C/O W J Cox & Son Ltd T Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU United Kingdom on 6 May 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Registered office address changed from W.J.Cox & Son Auxillary Workshop Claybury Hall Farm, Roding Lane North Woodford Green IG8 8ND Uk on 15 January 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Mark Peter Marsh on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Mark Peter Marsh on 1 March 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 April 2008 | Director appointed mr mark peter marsh (1 page) |
28 April 2008 | Secretary appointed mrs vivenne marsh (1 page) |
18 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
18 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
17 March 2008 | Incorporation (13 pages) |