Stanford Le Hope
Essex
SS17 7BG
Director Name | Lee Gutteridge |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2004(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Rosebay Avenue Billericay Essex CM12 0YB |
Director Name | Gary Gutteridge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2004(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH |
Secretary Name | Gary Gutteridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2004(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH |
Director Name | Roy Michael Gutteridge |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 July 2004) |
Role | Plumbing And Heating Engineer |
Correspondence Address | 2 Courtlands Billericay Essex CM12 9HX |
Director Name | Sheila June Gutteridge |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 July 2004) |
Role | Secretary |
Correspondence Address | 2 Courtlands Billericay Essex CM12 9HX |
Director Name | Christine Ann Norman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | 24 Ferndown Emerson Park Hornchurch Essex RM11 3JL |
Director Name | Mr Roger Alan Norman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Plumbing And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ferndown Hornchurch Essex RM11 3JL |
Secretary Name | Roy Michael Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | 2 Courtlands Billericay Essex CM12 9HX |
Website | ngl.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01375 679747 |
Telephone region | Grays Thurrock |
Registered Address | Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Courtland Mechanical Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,132,439 |
Cash | £504,029 |
Current Liabilities | £503,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
7 July 2004 | Delivered on: 8 July 2004 Persons entitled: Roy Michael Gutteridge and Sheila June Gutteridge and Their Successors in Title to the Loannotes from Time to Time Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|---|
24 January 1985 | Delivered on: 28 January 1985 Satisfied on: 13 January 2001 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: 14, london road, stanford-le-hope, essex title no ex 229467. Fully Satisfied |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 June 2019 | Secretary's details changed for Gary Gutteridge on 13 June 2019 (1 page) |
13 June 2019 | Director's details changed for Gary Gutteridge on 13 June 2019 (2 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Registered office address changed from Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH England on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH England on 14 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Lee Gutteridge on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Gary Gutteridge on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Gary James Brinkman on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Lee Gutteridge on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Gary Gutteridge on 31 December 2009 (2 pages) |
11 January 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Gary James Brinkman on 31 December 2009 (2 pages) |
11 January 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 11 January 2010 (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 21 lodge lane grays essex RM17 5RY (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 21 lodge lane grays essex RM17 5RY (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: bank house, 2 west street tollesbury maldon essex CM9 8RJ (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: bank house, 2 west street tollesbury maldon essex CM9 8RJ (1 page) |
21 February 1997 | Auditor's resignation (1 page) |
21 February 1997 | Auditor's resignation (1 page) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
14 December 1977 | Incorporation (15 pages) |
14 December 1977 | Incorporation (15 pages) |