Station Road, West Horndon
Brentwood
Essex
CM13 3XL
Director Name | Kevin Emery |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Horndon Industrial Park Station Road, West Horndon Brentwood Essex CM13 3XL |
Director Name | Shirley Ann Emery |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2001) |
Role | Company Director |
Correspondence Address | 60 Stradbroke Grove Ilford Essex IG5 0DW |
Director Name | Mr Stephen George Emery |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Horndon Industrial Park Station Road, West Horndon Brentwood Essex CM13 3XL |
Secretary Name | Mr Stephen George Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Horndon Industrial Park Station Road, West Horndon Brentwood Essex CM13 3XL |
Website | rsceng.co.uk |
---|---|
Telephone | 01277 810111 |
Telephone region | Brentwood |
Registered Address | Unit 1a Horndon Industrial Park Station Road, West Horndon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
50 at £1 | Richard Emery 50.00% Ordinary |
---|---|
50 at £1 | Stephen George Emery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £601,070 |
Cash | £135 |
Current Liabilities | £597,262 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 November 2006 | Delivered on: 23 November 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
1 July 2003 | Delivered on: 4 July 2003 Satisfied on: 9 May 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
9 July 1998 | Delivered on: 17 July 1998 Satisfied on: 30 May 2009 Persons entitled: Capital Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x mazak cnc horizontal machining centre,model:H400,ser/no 79907 manufactured in 1991. Fully Satisfied |
28 September 1984 | Delivered on: 3 October 1984 Satisfied on: 9 May 2007 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
3 February 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 December 2022 | Termination of appointment of Stephen George Emery as a secretary on 28 March 2022 (1 page) |
16 December 2022 | Termination of appointment of Stephen George Emery as a director on 28 March 2022 (1 page) |
14 December 2022 | Second filing for the appointment of Kevin Emery as a director (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 July 2021 | Appointment of Kevin Emery as a director on 24 June 2021
|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 January 2017 | Director's details changed for Richard Emery on 28 February 2012 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Director's details changed for Richard Emery on 28 February 2012 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
14 March 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
14 March 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
17 February 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
7 April 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
29 March 2010 | Director's details changed for Richard Emery on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen George Emery on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Stephen George Emery on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Stephen George Emery on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Emery on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Stephen George Emery on 29 March 2010 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Full accounts made up to 30 September 2006 (14 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (14 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
10 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
15 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
26 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 September 2003 | Full accounts made up to 30 September 2002 (12 pages) |
17 September 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: UNIT1A horndon business park station road, west horndon brentwood essex CM13 3XL (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: UNIT1A horndon business park station road, west horndon brentwood essex CM13 3XL (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: crowlands yard off jutsums lane romford essex RM7 0ER (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: crowlands yard off jutsums lane romford essex RM7 0ER (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
6 March 2002 | Return made up to 31/12/01; full list of members
|
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members
|
6 January 1999 | Return made up to 31/12/98; full list of members
|
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 July 1978 | Incorporation (14 pages) |
21 July 1978 | Incorporation (14 pages) |