Westcliff On Sea
Essex
SS0 7JX
Director Name | Mr James Michael Murray |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 8 Runsell Lane Danbury Chelmsford Essex CM3 4NY |
Director Name | Maureen Murray |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 8 Runsell Lane Danbury Chelmsford Essex CM3 4NY |
Secretary Name | Mr Andrew John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Acacia Drive Maldon Essex CM9 6AW |
Secretary Name | Jillian Paula Punch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 23 Blythe Way Maldon Essex CM9 6UE |
Secretary Name | Stephen Joslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2010) |
Role | Company Director |
Correspondence Address | 11 Sylvan Way Leigh On Sea Essex SS9 3TU |
Website | russellengineers.co.uk |
---|
Registered Address | 30 Milton Road Westcliff On Sea Essex SS0 7JX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew J. Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £767,652 |
Cash | £275,106 |
Current Liabilities | £64,661 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
5 November 1987 | Delivered on: 20 November 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 unit 3, east hanningfield industrial estate nr chelmsford, essex inc goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
15 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Andrew John Russell on 20 October 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Andrew John Russell on 20 October 2013 (2 pages) |
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Termination of appointment of Stephen Joslin as a secretary (1 page) |
1 March 2010 | Termination of appointment of Stephen Joslin as a secretary (1 page) |
1 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Andrew John Russell on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Andrew John Russell on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Andrew John Russell on 1 October 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 March 2008 | Appointment terminated secretary jillian punch (1 page) |
6 March 2008 | Secretary appointed stephen joslin (1 page) |
6 March 2008 | Secretary appointed stephen joslin (1 page) |
6 March 2008 | Appointment terminated secretary jillian punch (1 page) |
5 March 2008 | Return made up to 12/01/08; full list of members (6 pages) |
5 March 2008 | Return made up to 12/01/08; full list of members (6 pages) |
3 May 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
3 May 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
2 March 2007 | Return made up to 12/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 12/01/07; full list of members (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
15 March 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
17 March 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
17 March 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
14 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
10 September 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
15 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
8 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
26 September 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
15 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
10 July 2001 | Return made up to 04/02/01; full list of members
|
10 July 2001 | Return made up to 04/02/01; full list of members
|
10 July 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
10 July 2001 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
2 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | £ ic 100/50 14/07/00 £ sr 50@1=50 (2 pages) |
7 August 2000 | Memorandum and Articles of Association (4 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | £ ic 100/50 14/07/00 £ sr 50@1=50 (2 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Memorandum and Articles of Association (4 pages) |
17 February 2000 | Return made up to 04/02/00; full list of members
|
17 February 2000 | Return made up to 04/02/00; full list of members
|
10 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
10 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
19 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (15 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (15 pages) |
2 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
2 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
7 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
7 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
5 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
20 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
13 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
13 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |