Centre, Brook Road
Rayleigh
Essex
SS6 7XL
Director Name | Mr Daniel James King |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2011(49 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chair Frame Manufacturer |
Country of Residence | England |
Correspondence Address | Unit 29 Brook Road Industrial Centre, Brook Road Rayleigh Essex SS6 7XL |
Director Name | Mr Arthur William King |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2013) |
Role | Chair Manufacturer |
Country of Residence | England |
Correspondence Address | 164 Grove Road Rayleigh Essex SS6 8RQ |
Director Name | Mrs Joyce Louise King |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 164 Grove Road Rayleigh Essex SS6 8RQ |
Secretary Name | Mrs Joyce Louise King |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Grove Road Rayleigh Essex SS6 8RQ |
Director Name | Brian Edward King |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2009) |
Role | Chair Frame Manufacturer |
Country of Residence | England |
Correspondence Address | Ferndale Stile Lane Rayleigh Essex SS6 8JA |
Telephone | 01268 776239 |
---|---|
Telephone region | Basildon |
Registered Address | Unit 29 Brook Road Industrial Centre, Brook Road Rayleigh Essex SS6 7XL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
500 at £1 | Daniel James King 50.00% Ordinary |
---|---|
500 at £1 | David Arthur King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,134 |
Cash | £222,496 |
Current Liabilities | £90,874 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
27 January 2021 | Micro company accounts made up to 30 June 2020 (10 pages) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 June 2019 (9 pages) |
28 January 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 November 2016 | Director's details changed for Mr Daniel James King on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for David Arthur King on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for David Arthur King on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Daniel James King on 18 November 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 January 2014 | Termination of appointment of Joyce King as a director (1 page) |
10 January 2014 | Termination of appointment of Arthur King as a director (1 page) |
10 January 2014 | Termination of appointment of Joyce King as a director (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Termination of appointment of Joyce King as a secretary (1 page) |
10 January 2014 | Termination of appointment of Arthur King as a director (1 page) |
10 January 2014 | Termination of appointment of Joyce King as a secretary (1 page) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 January 2012 | Appointment of Mr Daniel James King as a director (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Appointment of Mr Daniel James King as a director (2 pages) |
7 February 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
8 January 2010 | Director's details changed for Brian Edward King on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian Edward King on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Brian Edward King on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for David Arthur King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Arthur King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Joyce Louise King on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Brian King as a director (1 page) |
7 January 2010 | Director's details changed for Mr Arthur William King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Arthur King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Joyce Louise King on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Brian King as a director (1 page) |
7 January 2010 | Director's details changed for Mr Arthur William King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Arthur William King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Joyce Louise King on 7 January 2010 (2 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 March 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
5 March 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: unit 29 brook road industrial estate brook road rayleigh essex SS6 7XL (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: unit 29 brook road industrial estate brook road rayleigh essex SS6 7XL (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of debenture register (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 September 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
21 September 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
27 January 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
27 January 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (5 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (5 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Full accounts made up to 30 June 1999 (5 pages) |
13 January 2000 | Full accounts made up to 30 June 1999 (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 30 June 1998 (4 pages) |
20 October 1998 | Full accounts made up to 30 June 1998 (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 30 June 1996 (4 pages) |
27 September 1996 | Full accounts made up to 30 June 1996 (4 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |