Benfleet
SS7 4FH
Secretary Name | Maureen Cachia |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2002(28 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH |
Director Name | Mr Darren Cachia |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(50 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH |
Director Name | Mrs Deborah Zarb-Cousin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(50 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH |
Director Name | Maureen Joan Cachia |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 March 2001) |
Role | Secretary |
Correspondence Address | 1 Carisbrooke Lodge Hilltop Close Rayleigh Essex SS6 7TP |
Director Name | Michael Carmel Cachia |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 16 August 1992(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 March 2001) |
Role | Maintenance Engineer |
Correspondence Address | 1 Carisbrooke Lodge Hilltop Close Rayleigh Essex SS6 7TP |
Secretary Name | Maureen Joan Cachia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 March 2001) |
Role | Secretary |
Correspondence Address | 1 Carisbrooke Lodge Hilltop Close Rayleigh Essex SS6 7TP |
Director Name | Michael Carmel Cachia |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(27 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 17 November 2022) |
Role | Maintenance Engineer |
Country of Residence | England |
Correspondence Address | Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH |
Secretary Name | Michael Carmel Cachia |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 02 March 2001(27 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 March 2002) |
Role | Maintenance Engineer |
Correspondence Address | Flat 3 Admiral Place 24-27 The Leighs Westcliff On Sea Essex SS0 7BF |
Secretary Name | Anne Slatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(27 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | Redgates Farm Fambridge Road Mundon Essex CM9 6NL |
Website | mcmplastics.co.uk |
---|---|
Telephone | 01245 322545 |
Telephone region | Chelmsford |
Registered Address | Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
5.9k at £1 | Michael Carmel Cachia & Maureen Cachia 58.50% Ordinary |
---|---|
2k at £1 | Debbie Zarb-cousin 20.00% Ordinary |
2k at £1 | Mr Darren Cachia 20.00% Ordinary |
150 at £1 | Trustees Of M.c. & M.j. Cachia Settlement Trust 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,138,798 |
Cash | £6,853 |
Current Liabilities | £93,220 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
24 March 2000 | Delivered on: 29 March 2000 Persons entitled: National Westminster 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: The f/h property k/a 22-30 bancrofts road south woodham ferrers essex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
11 October 1985 | Delivered on: 21 October 1985 Persons entitled: National Westminster 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 units 3, 4 and 5 dellcrest development charfleets industrial estate, canvey island, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 1985 | Delivered on: 21 October 1985 Persons entitled: National Westminster 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 units 3, 4 and 6 kings haven canvey island essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 1985 | Delivered on: 2 April 1985 Persons entitled: National Westminster 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 units 3, 4 and 5 dellcrest development cherfleets industrial estate convey island essex and or the procceds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 1984 | Delivered on: 15 August 1984 Persons entitled: National Westminster 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 units 2, 4 & 6 kingshaven convey island, essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Cessation of Mike Cachia as a person with significant control on 10 March 2020 (1 page) |
27 March 2020 | Notification of Cachia Family Properties Limited as a person with significant control on 10 March 2020 (2 pages) |
27 March 2020 | Cessation of Maureen Cachia as a person with significant control on 10 March 2020 (1 page) |
22 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
5 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH on 10 June 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
19 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 April 2017 | Director's details changed for Maureen Cachia on 22 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Michael Carmel Cachia on 22 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Michael Carmel Cachia on 22 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Maureen Cachia on 22 March 2017 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
7 June 2016 | Satisfaction of charge 4 in full (1 page) |
7 June 2016 | Satisfaction of charge 4 in full (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
15 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 September 2010 | Director's details changed for Maureen Cachia on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Michael Carmel Cachia on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Michael Carmel Cachia on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Michael Carmel Cachia on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Maureen Cachia on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Maureen Cachia on 1 October 2009 (1 page) |
13 September 2010 | Secretary's details changed for Maureen Cachia on 1 October 2009 (1 page) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Secretary's details changed for Maureen Cachia on 1 October 2009 (1 page) |
13 September 2010 | Director's details changed for Maureen Cachia on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 August 2009 | Director's change of particulars / michael cachia / 28/02/2008 (1 page) |
21 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
21 August 2009 | Director and secretary's change of particulars / maureen cachia / 28/02/2008 (1 page) |
21 August 2009 | Director's change of particulars / michael cachia / 28/02/2008 (1 page) |
21 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
21 August 2009 | Director and secretary's change of particulars / maureen cachia / 28/02/2008 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (12 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (12 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 December 2004 | Return made up to 16/08/04; full list of members
|
22 December 2004 | Return made up to 16/08/04; full list of members
|
7 October 2004 | Registered office changed on 07/10/04 from: c/o bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: c/o bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (15 pages) |
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (15 pages) |
8 September 2002 | Return made up to 16/08/02; no change of members (4 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Return made up to 16/08/02; no change of members (4 pages) |
27 February 2002 | Total exemption full accounts made up to 31 May 2001 (15 pages) |
27 February 2002 | Total exemption full accounts made up to 31 May 2001 (15 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
28 June 2001 | Auditor's resignation (1 page) |
28 June 2001 | Auditor's resignation (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
25 August 2000 | Return made up to 16/08/00; full list of members
|
25 August 2000 | Return made up to 16/08/00; full list of members
|
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
28 September 1999 | Return made up to 16/08/99; full list of members
|
28 September 1999 | Return made up to 16/08/99; full list of members
|
17 November 1998 | Return made up to 16/08/98; full list of members (6 pages) |
17 November 1998 | Return made up to 16/08/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
26 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
16 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
8 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
24 September 1996 | Return made up to 16/08/96; no change of members (5 pages) |
24 September 1996 | Return made up to 16/08/96; no change of members (5 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
30 August 1995 | Return made up to 16/08/95; full list of members (14 pages) |
30 August 1995 | Return made up to 16/08/95; full list of members (14 pages) |
14 March 1995 | Ad 07/02/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 March 1995 | Ad 07/02/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
7 March 1995 | Nc inc already adjusted 07/02/95 (1 page) |
7 March 1995 | Resolutions
|
7 March 1995 | Nc inc already adjusted 07/02/95 (1 page) |
7 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 August 1985 | Memorandum and Articles of Association (8 pages) |
27 August 1985 | Memorandum and Articles of Association (8 pages) |