Rayleigh
SS6 8JQ
Director Name | Mr Roy Howard Hart |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(43 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Websters Way Rayleigh SS6 8JQ |
Secretary Name | Nicola Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(46 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Websters Way Rayleigh SS6 8JQ |
Director Name | Justin Sebastian Frank Hart |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(46 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Websters Way Rayleigh SS6 8JQ |
Director Name | Nicola Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2002(49 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Websters Way Rayleigh SS6 8JQ |
Director Name | Miss Gladys Evelyn Hart |
---|---|
Date of Birth | November 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(39 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 25 Norwood Drive South Benfleet Benfleet Essex SS7 1LJ |
Director Name | Mr Roy Howard Hart |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toad Hall Battlesbridge Essex SS11 8TR |
Secretary Name | Mrs Julie Ann Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toad Hall Battlesbridge Essex SS11 6TR |
Secretary Name | Justin Sebastian Frank Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Rivaside Maltings Road, Battlesbridge Wickford Essex SS11 7RG |
Website | www.skee-tex.co.uk/Default.aspx |
---|---|
Email address | [email protected] |
Telephone | 01268 768282 |
Telephone region | Basildon |
Registered Address | The Old Mill Battlesbridge Wickford Essex SS11 8TR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Battlesbridge |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,069,207 |
Cash | £1,081,116 |
Current Liabilities | £172,902 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (10 months from now) |
26 July 1976 | Delivered on: 5 August 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being situate at thundersley essex on the e/side of langwathaby road on the e & w/sides of grassmere road, north side of cross road and east side of church view together with fixtures etc. Outstanding |
---|---|
26 July 1976 | Delivered on: 5 August 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being situate at thundersley essex & having a frontage to langwathby road & a return frontage to churchview together with all fixtures etc. Outstanding |
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (6 pages) |
---|---|
17 July 2023 | Change of share class name or designation (2 pages) |
17 July 2023 | Resolutions
|
17 July 2023 | Memorandum and Articles of Association (20 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
15 December 2022 | Change of details for Mrs Julie Ann Hart as a person with significant control on 28 November 2022 (2 pages) |
15 December 2022 | Secretary's details changed for Nicola Jones on 28 November 2022 (1 page) |
15 December 2022 | Change of details for Mr Roy Howard Hart as a person with significant control on 28 November 2022 (2 pages) |
15 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
15 December 2022 | Director's details changed for Nicola Jones on 28 November 2022 (2 pages) |
15 December 2022 | Director's details changed for Mrs Julie Ann Hart on 28 November 2022 (2 pages) |
15 December 2022 | Director's details changed for Justin Sebastian Frank Hart on 28 November 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Roy Howard Hart on 28 November 2022 (2 pages) |
27 September 2022 | Amended total exemption full accounts made up to 30 June 2021 (7 pages) |
22 September 2022 | Satisfaction of charge 1 in full (1 page) |
22 September 2022 | Satisfaction of charge 2 in full (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 January 2010 | Director's details changed for Nicola Jones on 28 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Roy Howard Hart on 28 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Nicola Jones on 28 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr Roy Howard Hart on 28 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Justin Sebastian Frank Hart on 28 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Julie Ann Hart on 28 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Justin Sebastian Frank Hart on 28 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Julie Ann Hart on 28 October 2009 (2 pages) |
16 January 2009 | Return made up to 28/11/08; full list of members (5 pages) |
16 January 2009 | Return made up to 28/11/08; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
19 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
1 December 2006 | Accounts for a medium company made up to 30 June 2006 (5 pages) |
1 December 2006 | Accounts for a medium company made up to 30 June 2006 (5 pages) |
9 February 2006 | Return made up to 28/11/05; full list of members (3 pages) |
9 February 2006 | Return made up to 28/11/05; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 January 2005 | Return made up to 28/11/04; full list of members (9 pages) |
17 January 2005 | Return made up to 28/11/04; full list of members (9 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 March 2004 | Return made up to 28/11/03; full list of members (9 pages) |
2 March 2004 | Return made up to 28/11/03; full list of members (9 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | £ nc 500/1000 15/01/02 (1 page) |
28 January 2002 | £ nc 500/1000 15/01/02 (1 page) |
28 January 2002 | Ad 15/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
28 January 2002 | Ad 15/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
28 January 2002 | Resolutions
|
21 January 2002 | Return made up to 28/11/01; full list of members (7 pages) |
21 January 2002 | Return made up to 28/11/01; full list of members (7 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Return made up to 28/11/00; full list of members
|
20 December 2000 | Return made up to 28/11/00; full list of members
|
18 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 28/11/99; full list of members
|
26 January 2000 | Return made up to 28/11/99; full list of members
|
29 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
25 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
26 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
26 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 February 1997 | Return made up to 28/11/96; no change of members (4 pages) |
12 February 1997 | Return made up to 28/11/96; no change of members (4 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
10 January 1996 | Return made up to 28/11/95; no change of members (4 pages) |
10 January 1996 | Return made up to 28/11/95; no change of members (4 pages) |
15 May 1986 | Full accounts made up to 30 June 1984 (23 pages) |
15 May 1986 | Full accounts made up to 30 June 1984 (23 pages) |