Shoeburyness
Southend On Sea
Essex
SS3 9LR
Director Name | Mr Gorka Urbieta Martinez |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 May 2014(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 4 Antigua Antzuola Gipuzkoa 20577 |
Director Name | Mr JosÉ Antonio GutiÉRrez Aguirre |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 May 2014(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 4 Antigua Antzuola Gipuzkoa 20577 |
Secretary Name | Mr Gorka Urbieta Martinez |
---|---|
Status | Current |
Appointed | 09 May 2014(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Antigua Antzuola Gipuzkoa 20577 |
Director Name | Mrs Eileen May Vale |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 May 1999) |
Role | Secretary |
Correspondence Address | 80 The Broadway Thorpe Bay Southend On Sea Essex SS1 3HH |
Director Name | Mr Richard Henry Vale |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2001) |
Role | Works Director |
Correspondence Address | 80 The Broadway Thorpe Bay Southend On Sea Essex SS1 3HH |
Secretary Name | Mr Richard John Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(41 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Connaught Gardens Shoeburyness Southend On Sea Essex SS3 9LR |
Director Name | Jennifer Vale |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(50 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 May 2014) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Connaught Gardens Shoeburyness Southend On Sea Essex SS3 9LR |
Website | solosprayers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2093480 |
Telephone region | Unknown |
Registered Address | 48 Vanguard Way Shoeburyness Southend-On-Sea Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
7 at £1 | Goizper.s.coop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,296 |
Cash | £42,818 |
Current Liabilities | £378,152 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (8 months ago) |
---|---|
Next Return Due | 15 February 2024 (4 months, 2 weeks from now) |
14 April 2011 | Delivered on: 20 April 2011 Persons entitled: A. Oppenheimer & Co Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,687.50 see image for full details. Outstanding |
---|---|
16 January 1981 | Delivered on: 23 January 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charge over undertaking and all property and asse ts present and future including all book & other debts uncalled capital (see doc M50). Outstanding |
27 November 1975 | Delivered on: 5 December 1975 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due to the company in respect of bills of exchange or other documents lodged for collection with the bank. Outstanding |
25 February 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Secretary's details changed for Mr Gorka Urbieta Martinez De Eulate on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Mr Gorka Urbieta Martinez De Eulate on 17 September 2015 (1 page) |
19 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 June 2015 | Director's details changed for Mr Gorka Urbieta Martinez De Eulate on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr José Antonio Gutiérres Aguirre on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr José Antonio Gutiérres Aguirre on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Gorka Urbieta Martinez De Eulate on 18 June 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders (7 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders (7 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Termination of appointment of Richard Vale as a secretary (1 page) |
22 May 2014 | Appointment of Mr José Antonio Gutiérres Aguirre as a director (2 pages) |
22 May 2014 | Appointment of Mr Gorka Urbieta Martinez De Eulate as a director (2 pages) |
22 May 2014 | Termination of appointment of Jennifer Vale as a director (1 page) |
22 May 2014 | Appointment of Mr Gorka Urbieta Martinez De Eulate as a director (2 pages) |
22 May 2014 | Termination of appointment of Richard Vale as a secretary (1 page) |
22 May 2014 | Termination of appointment of Jennifer Vale as a director (1 page) |
22 May 2014 | Appointment of Mr José Antonio Gutiérres Aguirre as a director (2 pages) |
22 May 2014 | Appointment of Mr Gorka Urbieta Martinez De Eulate as a secretary (2 pages) |
22 May 2014 | Appointment of Mr Gorka Urbieta Martinez De Eulate as a secretary (2 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Registered office address changed from 4 Brunel Road Eastwood Leigh-on-Sea Essex SS9 5JN on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 4 Brunel Road Eastwood Leigh-on-Sea Essex SS9 5JN on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 4 Brunel Road Eastwood Leigh-on-Sea Essex SS9 5JN on 8 February 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for Mr Richard John Vale on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Jennifer Vale on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Jennifer Vale on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Richard John Vale on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Jennifer Vale on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Richard John Vale on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
24 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Return made up to 30/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 30/01/04; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Return made up to 30/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 30/01/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Return made up to 30/01/01; full list of members
|
30 January 2001 | Return made up to 30/01/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
27 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
5 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |