Bradwell-On-Sea
Southminster
Essex
CM0 7QL
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Website | www.integratechnical.co.uk |
---|
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
250k at £1 | Maclean Cresswell Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,189 |
Cash | £94,990 |
Current Liabilities | £341,212 |
Latest Accounts | 30 June 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 September 2020 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2021 (7 months, 1 week from now) |
2 September 2015 | Delivered on: 3 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
---|---|
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Notification of Maclean Cresswell Associates Ltd. as a person with significant control on 6 April 2016 (2 pages) |
14 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 July 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (3 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 September 2015 | Registration of charge 070329710001, created on 2 September 2015
|
3 September 2015 | Registration of charge 070329710001, created on 2 September 2015
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
29 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 August 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
16 August 2013 | Statement of company's objects (2 pages) |
16 August 2013 | Resolutions
|
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
12 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages) |
28 October 2009 | Appointment of Ewan Maclean Cresswell as a director (2 pages) |
23 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
29 September 2009 | Incorporation (17 pages) |