South Benfleet
Benfleet
Essex
SS7 1BN
Director Name | Lynda Joyce Krimmel |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 377 London Road South Benfleet Benfleet Essex SS7 1BN |
Secretary Name | Lynda Joyce Krimmel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 London Road South Benfleet Benfleet Essex SS7 1BN |
Director Name | Neilie Krimmel |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 February 1991) |
Role | Director & Secretary |
Correspondence Address | 16 Constable View Springfield Chelmsford Essex CM1 5ZE |
Secretary Name | Neilie Krimmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 February 1991) |
Role | Company Director |
Correspondence Address | 16 Constable View Springfield Chelmsford Essex CM1 5ZE |
Telephone | 01268 759157 |
---|---|
Telephone region | Basildon |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
170 at £1 | Gavin Krimmel 8.50% Ordinary B |
---|---|
170 at £1 | Kirsty Krimmel 8.50% Ordinary B |
170 at £1 | Tayrina Ferguson 8.50% Ordinary B |
169 at £1 | Miss Lisa Krimmel 8.45% Ordinary B |
611 at £1 | Ronald Dennis Krimmel 30.55% Ordinary B |
610 at £1 | Lynda Joyce Krimmel 30.50% Ordinary B |
19 at £1 | Gavin Krimmel 0.95% Ordinary A |
19 at £1 | Kirsty Krimmel 0.95% Ordinary A |
19 at £1 | Miss Lisa Krimmel 0.95% Ordinary A |
19 at £1 | Tayrina Ferguson 0.95% Ordinary A |
12 at £1 | Lynda Joyce Krimmel 0.60% Ordinary A |
12 at £1 | Ronald Dennis Krimmel 0.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £950,268 |
Cash | £23,614 |
Current Liabilities | £28,360 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
26 February 1988 | Delivered on: 2 March 1988 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: F/H property k/a land and factory premises on the south side of arcany road south ockendon essex. Outstanding |
---|---|
1 August 1962 | Delivered on: 10 August 1962 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All moneys due etc. Particulars: Building agreement dated 28/6/62 relating to land at arcany road thurrock,essex and all buildings to be erected thereon. Outstanding |
28 February 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 8 May 2013 (1 page) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (8 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (8 pages) |
5 March 2009 | Return made up to 19/02/08; full list of members; amend (6 pages) |
5 March 2009 | Return made up to 19/02/08; full list of members; amend (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
28 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 April 2004 | Return made up to 19/02/04; full list of members (8 pages) |
7 April 2004 | Return made up to 19/02/04; full list of members (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 May 2003 | Return made up to 19/02/03; full list of members (8 pages) |
10 May 2003 | Return made up to 19/02/03; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 1999 (8 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 July 2000 | Return made up to 19/02/00; full list of members (7 pages) |
26 July 2000 | Return made up to 19/02/00; full list of members (7 pages) |
9 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
25 November 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 November 1998 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 November 1998 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 November 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
14 May 1998 | Return made up to 19/02/98; no change of members
|
14 May 1998 | Return made up to 19/02/98; no change of members
|
15 October 1997 | Registered office changed on 15/10/97 from: daly hoggett & co 104-106 kings road brentwood essex CM14 4EA (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: daly hoggett & co 104-106 kings road brentwood essex CM14 4EA (1 page) |
13 May 1997 | Return made up to 19/02/97; full list of members (6 pages) |
13 May 1997 | Return made up to 19/02/97; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
24 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
19 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
19 April 1995 | Return made up to 19/02/95; no change of members (4 pages) |
19 April 1995 | Return made up to 19/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 February 1986 | Accounts made up to 30 April 1984 (4 pages) |
1 February 1986 | Accounts made up to 30 April 1984 (4 pages) |
28 September 1984 | Accounts made up to 30 April 1983 (9 pages) |
28 September 1984 | Accounts made up to 30 April 1983 (9 pages) |
14 March 1960 | Incorporation (13 pages) |
14 March 1960 | Incorporation (13 pages) |