Stanford Le Hope
Essex
SS17 0HL
Director Name | Mrs Christine Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(30 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Driver |
Country of Residence | England |
Correspondence Address | 24 King Street Stanford Le Hope Essex SS17 0HL |
Secretary Name | Mrs Tina Patricia Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2006(34 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Correspondence Address | 9 Langdon Way Corringham Stanford-Le-Hope Essex SS17 9DS |
Director Name | Hilary Golding |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 2 Thorpe Hall Close Thorpe Bay Southend On Sea Essex SS1 3SQ |
Director Name | Robert Golding |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 December 1995) |
Role | Company Director |
Correspondence Address | 2 Thorpe Hall Close Thorpe Bay Southend On Sea Essex SS1 3SQ |
Secretary Name | Hilary Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 2 Thorpe Hall Close Thorpe Bay Southend On Sea Essex SS1 3SQ |
Secretary Name | Mr Paul Andrew Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Highcliff Drive Leigh On Sea Essex SS9 1DG |
Director Name | Mr Glyn Leslie Harding |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2004) |
Role | Driver |
Correspondence Address | 20 Clyde East Tilbury Grays Essex RM18 8RY |
Director Name | John Douglas Ronald Hughes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 December 2006) |
Role | Driver |
Correspondence Address | Lydden Clockhouse Lane North Stifford Essex RM16 5UR |
Secretary Name | Victoria Miriam Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2006) |
Role | Administrator |
Correspondence Address | 283 Somercotes Basildon Essex SS15 5UE |
Director Name | Mr Stephen John Wilson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 January 2012) |
Role | Driver Mechanic |
Country of Residence | England |
Correspondence Address | 2 Hope Avenue Stanford-Le-Hope Essex SS17 8DH |
Website | www.walkers-invicta.co.uk/ |
---|---|
Telephone | 01375 673673 |
Telephone region | Grays Thurrock |
Registered Address | 24 King Street Stanford Le Hope Essex SS17 0HL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
18k at £1 | Christine Walker 25.00% Ordinary |
---|---|
18k at £1 | John Douglas Ronald Hughes 25.00% Ordinary |
18k at £1 | Stephen Paul Wilson 25.00% Ordinary |
18k at £1 | Victor John Cook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,593 |
Current Liabilities | £72,344 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
24 November 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
24 November 2022 | Change of details for Mrs Christine Diane Walker as a person with significant control on 4 September 2018 (2 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
15 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
18 December 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
28 May 2020 | Notification of Stephen John Wilson as a person with significant control on 6 April 2016 (2 pages) |
28 May 2020 | Notification of Victor John Cook as a person with significant control on 6 April 2016 (2 pages) |
28 May 2020 | Change of details for Mrs Christine Diane Walker as a person with significant control on 1 January 2018 (2 pages) |
28 May 2020 | Notification of John Douglas Ronald Hughes as a person with significant control on 13 December 2016 (2 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 November 2015 | Director's details changed for Mrs Christine Walker on 1 October 2014 (2 pages) |
11 November 2015 | Director's details changed for Mr Victor John Cook on 1 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mrs Christine Walker on 1 October 2014 (2 pages) |
11 November 2015 | Director's details changed for Mr Victor John Cook on 1 November 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 January 2012 | Termination of appointment of Stephen Wilson as a director (1 page) |
30 January 2012 | Termination of appointment of Stephen Wilson as a director (1 page) |
14 September 2011 | Secretary's details changed for Tina Patricia Reynolds on 14 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Secretary's details changed for Tina Patricia Reynolds on 14 September 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 September 2010 | Director's details changed for Victor John Cook on 12 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Christine Walker on 12 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Stephen John Wilson on 12 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Stephen John Wilson on 12 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Christine Walker on 12 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Victor John Cook on 12 August 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 September 2009 | Director's change of particulars / christine walker / 02/09/2009 (1 page) |
2 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
2 September 2009 | Director's change of particulars / christine walker / 02/09/2009 (1 page) |
23 July 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
23 July 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
23 April 2009 | Director's change of particulars / stephen wilson / 01/07/2008 (1 page) |
23 April 2009 | Director's change of particulars / stephen wilson / 01/07/2008 (1 page) |
23 April 2009 | Secretary's change of particulars / tina reynolds / 05/12/2008 (1 page) |
23 April 2009 | Secretary's change of particulars / tina reynolds / 05/12/2008 (1 page) |
7 October 2008 | Director's change of particulars / christine walker / 12/12/2007 (1 page) |
7 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / christine walker / 12/12/2007 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 October 2007 | Return made up to 12/08/07; no change of members
|
8 October 2007 | Return made up to 12/08/07; no change of members
|
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 August 2006 | Return made up to 12/08/06; full list of members (9 pages) |
21 August 2006 | Return made up to 12/08/06; full list of members (9 pages) |
25 August 2005 | Return made up to 12/08/05; full list of members (9 pages) |
25 August 2005 | Return made up to 12/08/05; full list of members (9 pages) |
25 January 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
25 January 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
6 October 2004 | Return made up to 28/08/04; full list of members
|
6 October 2004 | Return made up to 28/08/04; full list of members
|
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
15 April 2004 | Ad 01/07/03--------- £ si 2000@1 (2 pages) |
15 April 2004 | Ad 01/07/03--------- £ si 2000@1 (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 28/08/03; full list of members
|
29 August 2003 | Ad 01/07/03--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages) |
29 August 2003 | Return made up to 28/08/03; full list of members
|
29 August 2003 | Ad 01/07/03--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 March 2003 | Registered office changed on 20/03/03 from: 28 the high street stanford le hope essex SS17 0HG (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 28 the high street stanford le hope essex SS17 0HG (1 page) |
11 February 2003 | Ad 17/01/03--------- £ si 40000@1=40000 £ ic 30000/70000 (2 pages) |
11 February 2003 | Ad 17/01/03--------- £ si 40000@1=40000 £ ic 30000/70000 (2 pages) |
16 January 2003 | Company name changed walkers car hire and taxi servic e(corringham)LIMITED\certificate issued on 15/01/03 (2 pages) |
16 January 2003 | Company name changed walkers car hire and taxi servic e(corringham)LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
15 January 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | £ nc 50000/100000 29/11/02 (1 page) |
13 December 2002 | £ nc 50000/100000 29/11/02 (1 page) |
13 December 2002 | Resolutions
|
28 October 2002 | Return made up to 28/08/02; full list of members
|
28 October 2002 | Return made up to 28/08/02; full list of members
|
19 July 2002 | Ad 30/06/02--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
19 July 2002 | £ nc 100/50000 30/06/02 (1 page) |
19 July 2002 | Ad 30/06/02--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | £ nc 100/50000 30/06/02 (1 page) |
31 May 2002 | Return made up to 25/09/01; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
31 May 2002 | Return made up to 25/09/01; full list of members (7 pages) |
2 August 2001 | Return made up to 28/08/00; full list of members (6 pages) |
2 August 2001 | Return made up to 28/08/00; full list of members (6 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 2 thorpe hall close thorpe bay essex SS1 3SQ (1 page) |
1 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 2 thorpe hall close thorpe bay essex SS1 3SQ (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
10 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
10 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
22 March 2000 | Return made up to 28/08/99; full list of members (6 pages) |
22 March 2000 | Return made up to 28/08/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
24 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
25 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (14 pages) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (14 pages) |
27 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
27 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
23 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
23 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 July 1995 (14 pages) |
5 October 1995 | Accounts for a small company made up to 31 July 1995 (14 pages) |
5 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |