Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Director Name | Mr Nicholas George Sheppard |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 St Margarets Road Stanstead Abbotts Ware Hertfordshire SG12 8EN |
Secretary Name | Mr George William Sheppard |
---|---|
Status | Resigned |
Appointed | 23 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | 114 St Margarets Road Stanstead Abbots Ware Hertfordshire SG12 8EN |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | George William Sheppard 50.00% Ordinary B |
---|---|
50 at £1 | Loulia Sheppard 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £56,287 |
Cash | £105,268 |
Current Liabilities | £59,742 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
---|---|
14 November 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
2 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
14 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
4 May 2020 | Change of details for Mrs Loulia Sheppard as a person with significant control on 4 May 2020 (2 pages) |
4 May 2020 | Cessation of George William Sheppard as a person with significant control on 18 April 2019 (1 page) |
16 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of George William Sheppard as a secretary on 18 April 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
23 January 2018 | Appointment of Mr George William Sheppard as a secretary on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Nicholas George Sheppard as a director on 23 January 2018 (2 pages) |
31 July 2017 | Notification of George William Sheppard as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Loulia Sheppard as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Loulia Sheppard as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of George William Sheppard as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 July 2013 | Incorporation
|
30 July 2013 | Incorporation
|