Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director Name | Mrs Wilhelmina Francisca Henrica Messenger |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 1998(38 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr James Stewart Christopher Odom |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr James Odom |
---|---|
Status | Current |
Appointed | 11 October 2022(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Keith Alan Thompson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 1995) |
Role | Quantity Surveyor |
Correspondence Address | 2 Sandbourne Drive Maidstone Kent ME14 2JA |
Director Name | Mr Trevor William Howard Cameron |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Wheatley Road Rayleigh Essex SS6 7AW |
Director Name | Mr John Newby |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 23 January 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Secretary Name | Mr Ian Hamilton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Director Name | Mrs Julie Ann Devenish |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(55 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 16 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Carl Adrian Brian |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Sundip Thakrar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(60 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 15 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr James Howard O'Malley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | James O'Malley |
---|---|
Status | Resigned |
Appointed | 17 December 2020(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2022) |
Role | Company Director |
Correspondence Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Website | www.advante.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
100 at £1 | Gee Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,738,289 |
Gross Profit | £3,306,306 |
Net Worth | £7,229,410 |
Cash | £2,919,148 |
Current Liabilities | £4,698,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 April 2014 | Delivered on: 10 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 May 2011 | Delivered on: 5 May 2011 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sub-hire agreements including the right to receive all monies due to the chargor under the sub-hire agreements, all claims in respect of any breach of or default under the sub-hire agreements, any right to terminate the sub-hire agreements see image for full details see image for full details. Outstanding |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Bank of America, N.A. (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 April 2014 | Delivered on: 10 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 January 2000 | Delivered on: 25 January 2000 Satisfied on: 11 August 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1999 | Delivered on: 2 December 1999 Satisfied on: 18 March 2014 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights, title and interest of the company in sub leases in respect of equipment comprised in hp/leasing/contract hire agreements, the benefit of all guarantees indenmities, negotiable instruments and securities, the benefit of any supplemental or collateral agreement. Fully Satisfied |
31 March 1993 | Delivered on: 8 April 1993 Satisfied on: 29 January 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 August 1989 | Delivered on: 7 September 1989 Satisfied on: 1 July 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 1989 | Delivered on: 15 February 1989 Satisfied on: 8 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 1986 | Delivered on: 29 July 1986 Satisfied on: 8 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 1980 | Delivered on: 17 September 1980 Satisfied on: 8 December 2011 Persons entitled: Barclays Bank Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Buildings fixtures, fixed plant and machinery (see doc M34). Fully Satisfied |
1 March 2021 | Registration of charge 006530120011, created on 26 February 2021 (10 pages) |
---|---|
1 March 2021 | Registration of charge 006530120012, created on 26 February 2021 (7 pages) |
27 January 2021 | Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP England to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 27 January 2021 (1 page) |
27 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
7 January 2021 | Resolutions
|
7 January 2021 | Memorandum and Articles of Association (38 pages) |
7 January 2021 | Statement of company's objects (2 pages) |
23 December 2020 | Full accounts made up to 30 September 2020 (19 pages) |
21 December 2020 | Cessation of Gee Group Ltd as a person with significant control on 17 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Sundip Thakrar as a director on 17 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Carl Adrian Brian as a director on 17 December 2020 (1 page) |
21 December 2020 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
21 December 2020 | Appointment of James O'malley as a secretary on 17 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Simon Gordon as a director on 17 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr James Howard O'malley as a director on 17 December 2020 (2 pages) |
21 December 2020 | Notification of Algeco Uk Holdings Limited as a person with significant control on 17 December 2020 (2 pages) |
21 December 2020 | Registered office address changed from 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th England to Manor Drive Peterborough Cambridgeshire PE4 7AP on 21 December 2020 (1 page) |
21 December 2020 | Satisfaction of charge 8 in full (1 page) |
17 December 2020 | Satisfaction of charge 006530120009 in full (1 page) |
16 December 2020 | Satisfaction of charge 006530120010 in full (1 page) |
9 July 2020 | Full accounts made up to 30 September 2019 (19 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (19 pages) |
23 January 2019 | Termination of appointment of John Newby as a director on 23 January 2019 (1 page) |
23 January 2019 | Appointment of Mr Carl Adrian Brian as a director on 23 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (22 pages) |
26 March 2018 | Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3HG to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 26 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 June 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
6 June 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 October 2015 | Director's details changed for Mr John Newby on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Francis Stanley Chapman on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mrs Wilhelmina Francisca Henrica Messenger on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mrs Wilhelmina Francisca Henrica Messenger on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr John Newby on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Francis Stanley Chapman on 19 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Julie Ann Devenish as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Julie Ann Devenish as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Julie Ann Devenish as a director on 1 October 2015 (2 pages) |
15 September 2015 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page) |
15 September 2015 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page) |
15 September 2015 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page) |
6 June 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
6 June 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
2 April 2015 | Termination of appointment of Trevor William Howard Cameron as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Trevor William Howard Cameron as a director on 31 March 2015 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
15 August 2014 | Director's details changed for Mrs Wilhelmina Francisca Henrica Welten on 4 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mrs Wilhelmina Francisca Henrica Welten on 4 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mrs Wilhelmina Francisca Henrica Welten on 4 August 2014 (2 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
10 April 2014 | Registration of charge 006530120009 (37 pages) |
10 April 2014 | Registration of charge 006530120009 (37 pages) |
10 April 2014 | Registration of charge 006530120010 (39 pages) |
10 April 2014 | Registration of charge 006530120010 (39 pages) |
18 March 2014 | Satisfaction of charge 6 in full (4 pages) |
18 March 2014 | Satisfaction of charge 6 in full (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
20 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages) |
14 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages) |
27 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
27 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 January 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
13 January 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 June 2010 | Accounts for a medium company made up to 30 September 2009 (21 pages) |
24 June 2010 | Accounts for a medium company made up to 30 September 2009 (21 pages) |
5 January 2010 | Director's details changed for Francis Stanley Chapman on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Francis Stanley Chapman on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Wilhelmina Francisca Henrica Welten on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Trevor William Howard Cameron on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Wilhelmina Francisca Henrica Welten on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr John Newby on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Trevor William Howard Cameron on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr John Newby on 31 December 2009 (2 pages) |
17 March 2009 | Full accounts made up to 30 September 2008 (23 pages) |
17 March 2009 | Full accounts made up to 30 September 2008 (23 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 April 2008 | Accounts for a medium company made up to 30 September 2007 (24 pages) |
5 April 2008 | Accounts for a medium company made up to 30 September 2007 (24 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 March 2007 | Accounts made up to 30 September 2006 (27 pages) |
24 March 2007 | Accounts made up to 30 September 2006 (27 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 February 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
13 February 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 April 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
29 April 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Return made up to 31/12/04; full list of members
|
30 June 2004 | Accounts made up to 30 September 2003 (16 pages) |
30 June 2004 | Accounts made up to 30 September 2003 (16 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 10-11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 10-11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page) |
15 April 2003 | Accounts made up to 30 September 2002 (17 pages) |
15 April 2003 | Accounts made up to 30 September 2002 (17 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members
|
9 February 2003 | Return made up to 31/12/02; full list of members
|
22 March 2002 | Accounts made up to 30 September 2001 (17 pages) |
22 March 2002 | Accounts made up to 30 September 2001 (17 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
26 February 2001 | Accounts made up to 30 September 2000 (16 pages) |
26 February 2001 | Accounts made up to 30 September 2000 (16 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
23 February 2000 | Accounts made up to 30 September 1999 (15 pages) |
23 February 2000 | Accounts made up to 30 September 1999 (15 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Company name changed wiggins plant LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed wiggins plant LIMITED\certificate issued on 21/10/99 (2 pages) |
8 February 1999 | Accounts made up to 30 September 1998 (13 pages) |
8 February 1999 | Accounts made up to 30 September 1998 (13 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
10 March 1998 | Accounts made up to 30 September 1997 (11 pages) |
10 March 1998 | Accounts made up to 30 September 1997 (11 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Return made up to 31/12/97; full list of members
|
17 March 1997 | Accounts made up to 30 September 1996 (12 pages) |
17 March 1997 | Accounts made up to 30 September 1996 (12 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 April 1996 | Accounts made up to 30 September 1995 (15 pages) |
1 April 1996 | Accounts made up to 30 September 1995 (15 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members
|
18 January 1996 | Return made up to 31/12/95; full list of members
|
22 May 1995 | Registered office changed on 22/05/95 from: 10/11 argent court sylvan way southfields business park laindon basildon SS15 6TG (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: 10/11 argent court sylvan way southfields business park laindon basildon SS15 6TG (1 page) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
7 April 1994 | Accounts for a small company made up to 30 September 1993 (13 pages) |
7 April 1994 | Accounts for a small company made up to 30 September 1993 (13 pages) |
11 February 1994 | Return made up to 31/12/93; full list of members
|
11 February 1994 | Return made up to 31/12/93; full list of members
|
10 March 1993 | Accounts made up to 30 September 1992 (13 pages) |
10 March 1993 | Accounts made up to 30 September 1992 (13 pages) |
16 March 1992 | Accounts made up to 30 September 1991 (13 pages) |
16 March 1992 | Accounts made up to 30 September 1991 (13 pages) |
8 July 1991 | Accounts made up to 30 September 1990 (12 pages) |
8 July 1991 | Accounts made up to 30 September 1990 (12 pages) |
4 May 1990 | Accounts made up to 30 September 1989 (13 pages) |
4 May 1990 | Accounts made up to 30 September 1989 (13 pages) |
2 May 1989 | Accounts made up to 30 September 1988 (13 pages) |
2 May 1989 | Accounts made up to 30 September 1988 (13 pages) |
15 February 1989 | Particulars of mortgage/charge (3 pages) |
15 February 1989 | Particulars of mortgage/charge (3 pages) |
20 May 1988 | Accounts made up to 30 September 1987 (12 pages) |
20 May 1988 | Accounts made up to 30 September 1987 (12 pages) |
18 March 1988 | Accounts made up to 30 September 1986 (14 pages) |
18 March 1988 | Accounts made up to 30 September 1986 (14 pages) |
18 June 1987 | Accounts made up to 31 March 1986 (15 pages) |
18 June 1987 | Accounts made up to 31 March 1986 (15 pages) |
24 September 1986 | Articles of association (9 pages) |
24 September 1986 | Articles of association (9 pages) |
29 July 1986 | Particulars of mortgage/charge (3 pages) |
29 July 1986 | Particulars of mortgage/charge (3 pages) |
5 October 1982 | Company name changed\certificate issued on 05/10/82 (3 pages) |
5 October 1982 | Company name changed\certificate issued on 05/10/82 (3 pages) |
18 March 1960 | Incorporation (13 pages) |
18 March 1960 | Certificate of incorporation (1 page) |
18 March 1960 | Certificate of incorporation (1 page) |
18 March 1960 | Incorporation (13 pages) |