Dyke
Bourne
Lincolnshire
PE10 0DA
Director Name | Mr Trevor John Cox |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 77 Church Street Billericay Essex CM11 2TS |
Secretary Name | Mr Trevor John Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2001(45 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Church Street Billericay Essex CM11 2TS |
Director Name | Mrs Florence Minnie Cox |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Secretary |
Correspondence Address | 29 Fairfield Avenue Grays Essex RM16 2LU |
Director Name | Frederick Ernest Cox |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 January 2004) |
Role | Manager |
Correspondence Address | 29 Fairfield Avenue Grays Essex RM16 2LU |
Secretary Name | Mrs Florence Minnie Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 29 Fairfield Avenue Grays Essex RM16 2LU |
Secretary Name | Frederick Ernest Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 June 2001) |
Role | Manager |
Correspondence Address | 29 Fairfield Avenue Grays Essex RM16 2LU |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £194,472 |
Cash | £89,016 |
Current Liabilities | £21,825 |
Latest Accounts | 31 January 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (7 months from now) |
23 January 1985 | Delivered on: 13 February 1985 Satisfied on: 24 May 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at botany quarry. Purfleet, essex. Fully Satisfied |
---|---|
15 September 1982 | Delivered on: 30 September 1982 Satisfied on: 24 May 2004 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: All book & other debts. Fully Satisfied |
30 July 1960 | Delivered on: 5 August 1960 Satisfied on: 24 May 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Undertaking and all property including uncalled capital present & future. Fully Satisfied |
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
4 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
30 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Trevor John Cox on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Roger Martyn Cox on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Trevor John Cox on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Roger Martyn Cox on 18 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members
|
7 July 2005 | Return made up to 18/06/05; full list of members
|
23 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members
|
4 July 2002 | Return made up to 18/06/02; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
28 June 2001 | Return made up to 18/06/01; full list of members
|
28 June 2001 | Return made up to 18/06/01; full list of members
|
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
11 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
4 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
10 July 1996 | Return made up to 18/06/96; no change of members
|
10 July 1996 | Return made up to 18/06/96; no change of members
|
19 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
8 March 1956 | Incorporation (15 pages) |
8 March 1956 | Incorporation (15 pages) |