Stevenage
Hertfordshire
SG2 7QX
Secretary Name | Mrs Janet Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Emperors Gate Stevenage Hertfordshire SG2 7QX |
Director Name | Mrs Janet Clements |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2011) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5 Emperors Gate Stevenage Herts SG2 7QX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Janet Elizabeth Clements 50.00% Ordinary |
---|---|
1 at £1 | Roger Neil Clements 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,355 |
Cash | £4,215 |
Current Liabilities | £172,219 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
6 March 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
---|---|
26 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from 5 Emperors Gate Stevenage Herts SG2 7QX to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 5 March 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
26 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 March 2013 | Director's details changed for Roger Neil Clements on 27 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Janet Clements on 27 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Janet Clements on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Roger Neil Clements on 27 March 2013 (2 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Termination of appointment of Janet Clements as a director (1 page) |
27 January 2011 | Termination of appointment of Janet Clements as a director (1 page) |
1 February 2010 | Director's details changed for Janet Clements on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Roger Neil Clements on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Janet Clements on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Janet Clements on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Roger Neil Clements on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Roger Neil Clements on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 September 2008 | Return made up to 18/01/08; full list of members (4 pages) |
3 September 2008 | Return made up to 18/01/08; full list of members (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 February 2007 | Return made up to 18/01/07; full list of members
|
22 February 2007 | Return made up to 18/01/07; full list of members
|
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 44 union street, ryde, isle of wight, P033 2LF (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 44 union street, ryde, isle of wight, P033 2LF (1 page) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 7 eastcliff road, shanklin, isle of wight PO37 6AA (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 7 eastcliff road, shanklin, isle of wight PO37 6AA (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
24 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 February 2005 | Return made up to 18/01/05; full list of members
|
16 February 2005 | Return made up to 18/01/05; full list of members
|
11 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
11 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: the granary, palmers farm brocks copse road, wootton, isle of wight PO33 4NP (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: the granary, palmers farm brocks copse road, wootton, isle of wight PO33 4NP (1 page) |
18 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
18 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
8 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
21 June 2003 | Director's particulars changed (1 page) |
21 June 2003 | Director's particulars changed (1 page) |
21 June 2003 | Secretary's particulars changed (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: tilekiln lodge, weston, hitchin, hertfordshire SG4 7BS (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: tilekiln lodge, weston, hitchin, hertfordshire SG4 7BS (1 page) |
21 June 2003 | Secretary's particulars changed (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
31 January 2002 | Return made up to 18/01/02; full list of members
|
31 January 2002 | Return made up to 18/01/02; full list of members
|
14 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
22 May 2000 | Secretary's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 2 kingwoodbury cottages, clothall, baldock, hertfordshire SG7 6RW (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 2 kingwoodbury cottages, clothall, baldock, hertfordshire SG7 6RW (1 page) |
22 May 2000 | Secretary's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
31 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: the thatched barn, high street, mundesley norfolk, NR11 8JL (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: the thatched barn, high street, mundesley norfolk, NR11 8JL (1 page) |
8 June 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 22 jackdaw close, stevenage, hertfordshire, SG2 9DA (1 page) |
7 May 1998 | Secretary's particulars changed (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 22 jackdaw close, stevenage, hertfordshire, SG2 9DA (1 page) |
7 May 1998 | Secretary's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
23 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 37 verity way, stevenage, hertfordshire, SG1 5PN (1 page) |
7 August 1996 | Secretary's particulars changed (2 pages) |
7 August 1996 | Director's particulars changed (2 pages) |
7 August 1996 | Director's particulars changed (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 37 verity way, stevenage, hertfordshire, SG1 5PN (1 page) |
7 August 1996 | Secretary's particulars changed (2 pages) |
19 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
19 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Accounting reference date notified as 30/04 (1 page) |
9 May 1995 | Accounting reference date notified as 30/04 (1 page) |