Leigh On Sea
Essex
SS9 2XQ
Secretary Name | Josephine Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2000(36 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | The Old Railway Station West Grafton Marlborough Wiltshire SN8 3BY |
Director Name | Mr Ashley Peter Milson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2014(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westcliff Drive Leigh On Sea Essex SS9 2LB |
Director Name | Mr Stephen Edward Duty |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 May 1997) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 5 Smythe Close Billericay Essex CM11 1SF |
Director Name | Anthony John Game |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 14 June 2013) |
Role | Contracts Manager |
Correspondence Address | 187 Pall Mall Leigh On Sea Essex SS9 1RD |
Director Name | Arthur John Milson |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 36 The Overcliff Manor Road Westcliff-On-Sea Essex SS0 7SE |
Director Name | Eileen Milson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 36 The Overcliff Manor Road Westcliff-On-Sea Essex SS0 7SE |
Director Name | Michael Leonard Westacott |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 33 Curlew Crescent Basildon Essex SS16 5HR |
Secretary Name | Josephine Jane Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Bulls Lodge Farmhouse Generals Lane Boreham Chelmsford Essex CM3 3HN |
Secretary Name | Sally Milson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 9 Tyrone Road Therpe Bay Southend On Sea SS1 3HE |
Website | easifloor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 288744 |
Telephone region | Basildon |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Mr Timothy John Milson 60.00% Ordinary |
---|---|
40 at £1 | Mrs Josephine Green 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £767,530 |
Cash | £2,839 |
Current Liabilities | £366,291 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
10 May 1983 | Delivered on: 19 May 1983 Persons entitled: Barclays 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 factory unit cranes close basildon, essex title no ex 247006. Outstanding |
---|---|
11 April 1983 | Delivered on: 15 April 1983 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: (Including trade fixtures). 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. Outstanding |
30 November 1977 | Delivered on: 14 December 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, chase road, corringham essex title no. Ex. 183337 (see doc M27). Outstanding |
9 July 1968 | Delivered on: 15 July 1968 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 chase road, corringham essex. Outstanding |
9 March 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 March 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 July 2018 | Director's details changed for Mr Ashley Peter Milson on 17 July 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Director's details changed for Mr Ashley Peter Milson on 1 September 2014 (2 pages) |
16 March 2016 | Director's details changed for Mr Ashley Peter Milson on 1 September 2014 (2 pages) |
16 March 2016 | Secretary's details changed for Josephine Green on 1 October 2015 (1 page) |
16 March 2016 | Secretary's details changed for Josephine Green on 1 October 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Appointment of Mr Ashley Peter Milson as a director on 31 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Ashley Peter Milson as a director on 31 August 2014 (2 pages) |
18 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 August 2013 | Termination of appointment of Anthony Game as a director (1 page) |
13 August 2013 | Termination of appointment of Anthony Game as a director (1 page) |
27 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Josephine Green on 1 January 2010 (1 page) |
16 February 2010 | Secretary's details changed for Josephine Green on 1 January 2010 (1 page) |
16 February 2010 | Secretary's details changed for Josephine Green on 1 January 2010 (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
8 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
27 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
2 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
8 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
8 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
7 May 2003 | Return made up to 09/03/03; full list of members (7 pages) |
7 May 2003 | Return made up to 09/03/03; full list of members (7 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
24 May 2002 | Return made up to 09/03/02; full list of members
|
24 May 2002 | Return made up to 09/03/02; full list of members
|
2 November 2001 | Accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (12 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Return made up to 09/03/01; full list of members
|
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Return made up to 09/03/01; full list of members
|
30 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
30 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
6 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
28 May 1999 | Accounts made up to 31 December 1998 (11 pages) |
28 May 1999 | Accounts made up to 31 December 1998 (11 pages) |
24 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
27 July 1998 | Accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Accounts made up to 31 December 1997 (12 pages) |
31 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Accounts made up to 31 December 1996 (13 pages) |
20 July 1997 | Accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Return made up to 09/03/97; full list of members
|
19 June 1997 | Return made up to 09/03/97; full list of members
|
20 May 1996 | Accounts made up to 31 December 1995 (13 pages) |
20 May 1996 | Accounts made up to 31 December 1995 (13 pages) |
28 March 1996 | Return made up to 09/03/96; full list of members
|
28 March 1996 | Return made up to 09/03/96; full list of members
|
13 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 March 1993 | Director resigned (2 pages) |
18 March 1993 | Director resigned (2 pages) |
18 March 1993 | Director resigned (2 pages) |
18 March 1993 | Director resigned (2 pages) |
19 May 1983 | Particulars of mortgage/charge (3 pages) |
19 May 1983 | Particulars of mortgage/charge (3 pages) |
28 December 1964 | Incorporation (16 pages) |
28 December 1964 | Incorporation (16 pages) |