Billericay
Essex
CM12 9UL
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Secretary Name | Julie Anne Hurst-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2011) |
Role | Traffic Management |
Correspondence Address | 15 Wheatear Place Billericay Essex CM11 2YY |
Website | connecttm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 711516 |
Telephone region | Basildon |
Registered Address | Unit B, Ascensis Tower Juniper Drive London SW18 1AY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
600 at £1 | Mr Mark Albert Reeves 60.00% Ordinary |
---|---|
400 at £1 | Mrs Julie Anne Reeves 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,115 |
Cash | £20,319 |
Current Liabilities | £353,943 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
21 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 28 December 2018 (1 page) |
30 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mr Mark Albert Reeves on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Mark Albert Reeves on 3 August 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2014 (16 pages) |
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2014 (16 pages) |
23 July 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
23 July 2014 | Registered office address changed from , First Floor Audit House 151 High Street, Billericay, Essex, CM12 9AB to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from , First Floor Audit House 151 High Street, Billericay, Essex, CM12 9AB to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 23 July 2014 (1 page) |
23 July 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
12 June 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Registered office address changed from , 2Nd Floor Chantry House 8-10 High Street, Billericay, Essex, CM12 9BQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from , 2Nd Floor Chantry House 8-10 High Street, Billericay, Essex, CM12 9BQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from , 2Nd Floor Chantry House 8-10 High Street, Billericay, Essex, CM12 9BQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 9 February 2012 (1 page) |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 May 2011 | Termination of appointment of Julie Hurst-Smith as a secretary (1 page) |
25 May 2011 | Termination of appointment of Julie Hurst-Smith as a secretary (1 page) |
13 December 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages) |
13 December 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
31 July 2009 | Appointment terminated secretary yvonne allen (1 page) |
31 July 2009 | Director appointed mark albert reeves (2 pages) |
31 July 2009 | Appointment terminated director antony allen (1 page) |
31 July 2009 | Secretary appointed julie anne hurst-smith (2 pages) |
31 July 2009 | Appointment terminated secretary yvonne allen (1 page) |
31 July 2009 | Appointment terminated director antony allen (1 page) |
31 July 2009 | Secretary appointed julie anne hurst-smith (2 pages) |
31 July 2009 | Director appointed mark albert reeves (2 pages) |
17 July 2009 | Incorporation (17 pages) |
17 July 2009 | Incorporation (17 pages) |