Benfleet
Essex
SS7 2QA
Director Name | Mr Roger Wale |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Merrifield Lark Hill Road Canewdon Rochford Essex SS4 3RX |
Secretary Name | Sarah Ann Wale |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(28 years, 12 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Admin |
Correspondence Address | 12 Oakhurst Road Rayleigh Essex SS6 8SR |
Secretary Name | Mrs Joan Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 30 Somerset Road Linford Stanforl Le Hope Essex SS17 0QA |
Secretary Name | Pamela Jean Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(21 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Merrifield Lark Hill Road Canewdon Rochford Essex SS4 3RX |
Website | galvoptics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 728077 |
Telephone region | Basildon |
Registered Address | Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
3k at £1 | Mr B.a.j. Wale 48.39% Ordinary B |
---|---|
3k at £1 | Mr R.d. Wale 48.39% Ordinary B |
90 at £1 | Mr B.a.j. Wale 1.45% Ordinary A |
90 at £1 | Mr R.d. Wale 1.45% Ordinary A |
10 at £1 | J.w. Wale 0.16% Ordinary A |
5 at £1 | K. Wale 0.08% Ordinary A |
5 at £1 | T. Wale 0.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,213,758 |
Cash | £1,069,952 |
Current Liabilities | £354,445 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
19 June 1990 | Delivered on: 26 June 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at harvey road burnt mills ind. Est. Basildon, essex SS13 1ES. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 November 1981 | Delivered on: 20 November 1981 Persons entitled: Lloyds Bank LTD Classification: As evidenced by a statatory declaration dated 16/12/81 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H harvey rd burnt mills ind. Est. Basildon. Outstanding |
3 October 1980 | Delivered on: 17 October 1980 Persons entitled: Lloyds Bank LTD Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory site in harvey rd, burnt mills industrial area, basildon essex. Outstanding |
4 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
4 December 2023 | Cessation of Bruce Albert John Wale as a person with significant control on 30 September 2023 (1 page) |
12 September 2023 | Termination of appointment of Bruce Albert John Wale as a director on 27 July 2023 (1 page) |
1 September 2023 | Cancellation of shares. Statement of capital on 27 July 2023
|
1 September 2023 | Purchase of own shares.
|
14 June 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
23 February 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
6 May 2021 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD to Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 6 May 2021 (1 page) |
6 May 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
26 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
13 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Mr Bruce Albert John Wale on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Harvey Road Burnt Mills Industrial Estate Basildon Essex SS13 1ES on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Bruce Albert John Wale on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Harvey Road Burnt Mills Industrial Estate Basildon Essex SS13 1ES on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Harvey Road Burnt Mills Industrial Estate Basildon Essex SS13 1ES on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Bruce Albert John Wale on 1 February 2010 (2 pages) |
29 September 2009 | Return made up to 14/12/08; full list of members; amend (5 pages) |
29 September 2009 | Return made up to 14/12/08; full list of members; amend (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 February 2008 | Return made up to 14/12/07; full list of members (4 pages) |
19 February 2008 | Return made up to 14/12/07; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (4 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 February 2006 | Return made up to 14/12/05; full list of members (4 pages) |
14 February 2006 | Return made up to 14/12/05; full list of members (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 March 2005 | Return made up to 14/12/04; full list of members (8 pages) |
30 March 2005 | Return made up to 14/12/04; full list of members (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 March 2004 | Return made up to 14/12/03; full list of members
|
23 March 2004 | Return made up to 14/12/03; full list of members
|
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
8 February 2002 | Return made up to 14/12/01; full list of members
|
8 February 2002 | Return made up to 14/12/01; full list of members
|
11 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 February 2001 | Return made up to 14/12/00; full list of members
|
14 February 2001 | Return made up to 14/12/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
26 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
26 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
31 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 January 1997 | Return made up to 14/12/96; full list of members
|
25 January 1997 | Return made up to 14/12/96; full list of members
|
28 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
28 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
18 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
17 March 1995 | Amended accounts made up to 31 August 1993 (7 pages) |
17 March 1995 | Amended accounts made up to 31 August 1993 (7 pages) |